Entity Name: | M.M.H. CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M.M.H. CONSTRUCTION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000012072 |
FEI/EIN Number |
454382785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10911 Bonita Beach Rd STE 1082, Bonita Springs, FL, 34135, US |
Mail Address: | 10911 Bonita Beach Rd STE 1082, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNABE MIGUEL | Managing Member | 5491 16TH PLACE SW, NAPLES, FL, 34116 |
BERNABE MIGUEL | Agent | 5491 16TH PL SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2019-10-02 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-02 | 10911 Bonita Beach Rd STE 1082, Bonita Springs, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-02 | 10911 Bonita Beach Rd STE 1082, Bonita Springs, FL 34135 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 5491 16TH PL SW, NAPLES, FL 34116 | - |
REINSTATEMENT | 2016-08-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-16 | BERNABE, MIGUEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-02-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-23 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-08-16 |
REINSTATEMENT | 2014-02-05 |
Florida Limited Liability | 2012-01-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State