Entity Name: | MEDICAL MANAGEMENT & MARKETING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDICAL MANAGEMENT & MARKETING GROUP, 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: | 09 Jul 2012 (13 years ago) |
Date of dissolution: | 03 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | L12000088908 |
FEI/EIN Number |
46-0533135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3956 Town Center Blvd, Suite 289, ORLLANDO, FL, 32837, US |
Mail Address: | 3956 Town Center Blvd, Suite 289, ORLLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIEVES ERIC JSr. | President | 3956 Town Center Blvd, ORLANDO, FL, 32837 |
NIEVES MAGDA R | Vice President | 3956 Town Center Blvd, ORLLANDO, FL, 32837 |
NIEVES ERIC JSr. | Agent | 3956 Town Center Blvd, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-02 | NIEVES, ERIC Javier, Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 3956 Town Center Blvd, Suite 289, ORLLANDO, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 3956 Town Center Blvd, Suite 289, ORLLANDO, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 3956 Town Center Blvd, Suite 289, ORLANDO, FL 32837 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 |
ANNUAL REPORT | 2022-02-02 |
AMENDED ANNUAL REPORT | 2021-08-18 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State