Search icon

MMRD ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MMRD ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MMRD ENTERPRISES 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 2012 (13 years ago)
Document Number: L12000113902
FEI/EIN Number 46-0962116

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3740 SW 39th ST, WEST PARK, FL, 33023, US
Mail Address: 3740 SW 39th ST, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY MARA Managing Member 3740 SW 39th ST, WEST PARK, FL, 33023
MONTGOMERY MARA Agent 3740 SW 39th ST, WEST PARK, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000118949 LUXE ORGANIZER MIAMI ACTIVE 2023-09-26 2028-12-31 - 3740 SW 39 ST, WEST PARK, FL, 33023
G15000093989 SAMBA SPA LOUNGE EXPIRED 2015-09-13 2020-12-31 - 5450 S STATE RD. 7 #3, HOLLYWOOD, FL, 33314
G12000092841 TOUCH OF GREEN BEAUTY CARE EXPIRED 2012-09-21 2017-12-31 - 5450 S STATE RD 7 3, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 3740 SW 39th ST, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2020-05-19 3740 SW 39th ST, WEST PARK, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 3740 SW 39th ST, WEST PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2018-04-30 MONTGOMERY, MARA -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State