Search icon

MMMM CUISINE LLC - Florida Company Profile

Company Details

Entity Name: MMMM CUISINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MMMM CUISINE 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: 02 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: L14000000701
FEI/EIN Number 46-4411577

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

Address: 2519 NW 2ND AVENUE, MIAMI, FL, 33127, US
Mail Address: 2531 NW 2nd Ave, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Cesar Managing Member 2531 NW 2nd Ave, MIAMI, FL, 33127
Morales Cesar Agent 2531 NW 2nd Ave, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000059909 MOJITOS PAPI ACTIVE 2024-05-07 2029-12-31 - 2531 NW 2ND AVE, MIAMI, FL, 33127
G24000054573 DOPE BURGER ACTIVE 2024-04-24 2029-12-31 - 2531 NW 2ND AVE, MIAMI, FL, 33127
G23000020556 TARYONA ACTIVE 2023-02-13 2028-12-31 - 2531 NW 2ND AVE, MIAMI, FL, 33127
G23000020561 TAYRONA ACTIVE 2023-02-13 2028-12-31 - 2531 NW 2ND AVE, MIAMI, FL, 33127
G18000124413 BND BURGER EXPIRED 2018-11-21 2023-12-31 - 2531 NW 2ND AVE, MIAMI, FL, 33127
G14000009068 MMMM EXPIRED 2014-01-27 2019-12-31 - 194 NW 30TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 2519 NW 2ND AVENUE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2023-02-13 2519 NW 2ND AVENUE, MIAMI, FL 33127 -
REINSTATEMENT 2017-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 2531 NW 2nd Ave, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2016-04-05 Morales, Cesar -
LC AMENDMENT 2015-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-27
ANNUAL REPORT 2016-04-05
AMENDED ANNUAL REPORT 2015-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State