Search icon

MMWC WIND DOWN, LLC - Florida Company Profile

Company Details

Entity Name: MMWC WIND DOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MMWC WIND DOWN, 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: 03 Feb 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Dec 2024 (6 months ago)
Document Number: L14000019139
FEI/EIN Number 32-0432474

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

Address: 1400 NW 107th Ave, Suite 500, Miami, FL, 33172, US
Mail Address: 1400 NW 107th Ave, Suite 500, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCBRIDE PAUL Agent 7500 SW 8TH STREET, Miami, FL, 33144
Dumenigo Rodolfo MD PA Manager 1400 NW 107th Ave, Miami, FL, 33172
Alarcon Xavier Auth 1400 NW 107th Ave, Miami, FL, 33172

National Provider Identifier

NPI Number:
1720456676

Authorized Person:

Name:
MR. RODOLFO DUMENIGO JR.
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207QA0505X - Adult Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3059075442
Fax:
3057356471

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-12-19 MMWC WIND DOWN, LLC -
LC AMENDMENT 2024-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 7500 SW 8TH STREET, SUITE 400, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2024-09-23 MCBRIDE, PAUL -
CHANGE OF MAILING ADDRESS 2024-09-23 7500 SW 8TH STREET, SUITE 400, Miami, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 7500 SW 8TH STREET, SUITE 400, Miami, FL 33144 -
LC AMENDMENT 2016-11-10 - -

Documents

Name Date
LC Name Change 2024-12-19
LC Amendment 2024-09-23
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-17

Date of last update: 03 Jun 2025

Sources: Florida Department of State