Search icon

MMCM CREATIVE, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MMCM CREATIVE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MMCM CREATIVE, 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: 15 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: L14000078748
FEI/EIN Number 46-5670144

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

Address: 28501 SW 152 Ave Lot 18, HOMESTEAD, FL, 33033, US
Mail Address: 1111 N Kenmore Ave, LOS ANGELES, CA, 90029, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO MIRTHA M Authorized Person 1918 Pinehurst Rd, LOS ANGELES, CA, 90068
CASTRO MIRTHA M Manager 1918 Pinehurst Rd, LOS ANGELES, CA, 90068
CASTRO MIRTHA MMirtha Agent 28954 SW 134TH PATH, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000122304 MAGNETIC ACTIVE 2023-10-02 2028-12-31 - 1111 N KENMORE AVE, #307, LOS ANGELES, CA, 90029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-27 - -
CHANGE OF MAILING ADDRESS 2023-03-27 28501 SW 152 Ave Lot 18, HOMESTEAD, FL 33033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 28501 SW 152 Ave Lot 18, HOMESTEAD, FL 33033 -
REINSTATEMENT 2020-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-22 CASTRO, MIRTHA M, Mirtha Michelle -
REINSTATEMENT 2016-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-07-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
REINSTATEMENT 2023-03-27
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-05-06
REINSTATEMENT 2016-11-22
ANNUAL REPORT 2015-02-26
LC Amendment 2014-07-09
Florida Limited Liability 2014-05-15

USAspending Awards / Financial Assistance

Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110702.00
Total Face Value Of Loan:
110702.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50500.00
Total Face Value Of Loan:
50500.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110702
Current Approval Amount:
110702
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111181.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State