Search icon

M.M. WAY GLOBAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M.M. WAY GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jan 2015 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: L15000013853
FEI/EIN Number 47-2915762
Address: 1992 LEWIS TURNER BLVD, Fort Walton Beach, FL, 32547, US
Mail Address: 1992 LEWIS TURNER BLVD, Fort Walton Beach, FL, 32548, US
ZIP code: 32547
City: Fort Walton Beach
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE T & T GROUP Agent 7401 WILES RD., CORAL SPRINGS, FL, 33067
WARREN ISAAC R President 1402 MCCOLLUM ST, STARKE, FL, 32091
WARREN GAVIN Asse 1406 MCCOLLUM ST, STARKE, FL, 32091

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
850-387-7707
Contact Person:
ISAAC WARREN
Ownership and Self-Certifications:
Black American, Hubzone Joint Venture, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2635562

Unique Entity ID

Unique Entity ID:
RMNYS7GDKTR3
CAGE Code:
93C55
UEI Expiration Date:
2025-11-20

Business Information

Division Name:
M. M. WAY GLOBAL, LLC
Activation Date:
2024-11-22
Initial Registration Date:
2021-07-12

Commercial and government entity program

CAGE number:
93C55
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-22
CAGE Expiration:
2029-11-22
SAM Expiration:
2025-11-20

Contact Information

POC:
ISAAC R. WARREN
Corporate URL:
www.mmwayglobal.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-09 1992 LEWIS TURNER BLVD, Suite 1067 #1014, Fort Walton Beach, FL 32547 -
CHANGE OF MAILING ADDRESS 2021-11-09 1992 LEWIS TURNER BLVD, Suite 1067 #1014, Fort Walton Beach, FL 32547 -
LC DISSOCIATION MEM 2021-05-03 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 THE T & T GROUP -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 7401 WILES RD., SUITE 344, CORAL SPRINGS, FL 33067 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000638781 TERMINATED 1000000841293 COLUMBIA 2019-09-19 2039-09-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-10
CORLCDSMEM 2021-05-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State