Search icon

MMM SPV, LLC - Florida Company Profile

Company Details

Entity Name: MMM SPV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MMM SPV, 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: 25 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2017 (8 years ago)
Document Number: L15000053224
FEI/EIN Number 47-3543164

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

Address: 2231 FISHER ISLAND DR., MIAMI BEACH, FL, 33109, US
Mail Address: 2231 FISHER ISLAND DR., MIAMI BEACH, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490028BHJ38NDFY848 L15000053224 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Sinnreich, Mark, 2231 Fisher Island Dr, Miami Beach, US-FL, US, 33109
Headquarters 6115 Selma Ave, #208, LA, US-CA, US, 90028

Registration details

Registration Date 2020-05-13
Last Update 2022-05-13
Status LAPSED
Next Renewal 2022-05-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000053224

Key Officers & Management

Name Role Address
SINNREICH Mark Manager 2231 FISHER ISLAND DR., MIAMI BEACH, FL, 33109
SINNREICH MARK Agent 2231 FISHER ISLAND DR., MIAMI BEACH, FL, 33109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-08 SINNREICH, MARK -
REINSTATEMENT 2017-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-02-09
Florida Limited Liability 2015-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State