Search icon

MMG ART LLC - Florida Company Profile

Company Details

Entity Name: MMG ART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MMG ART 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: 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: 19 Nov 2012 (12 years ago)
Date of dissolution: 11 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: L12000146157
FEI/EIN Number 46-1456072

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

Address: 4141 NE 2nd Avenue SUITE 105 F, MIAMI, FL, 33137, US
Mail Address: 4141 NE 2nd Avenue SUITE 105 F, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Porcella Gloria Manager 225 W Rivo Alto, Miami Beach, FL, 33139
PORCELLA GLORIA Agent 4141 NE 2nd Avenue SUITE 105 F, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008204 GALLERIA CA'D'ORO EXPIRED 2013-01-24 2018-12-31 - 135 SAN LORENZO AVE., SUITE 660, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-04 4141 NE 2nd Avenue SUITE 105 F, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2014-09-04 4141 NE 2nd Avenue SUITE 105 F, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2014-09-04 PORCELLA, GLORIA -
REGISTERED AGENT ADDRESS CHANGED 2014-09-04 4141 NE 2nd Avenue SUITE 105 F, MIAMI, FL 33137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-26
AMENDED ANNUAL REPORT 2014-09-04
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-03
Florida Limited Liability 2012-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State