Search icon

M2M MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: M2M MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M2M MIAMI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Nov 2015 (9 years ago)
Date of dissolution: 13 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: L15000187613
FEI/EIN Number 47-5664736

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

Address: 12000 BISCAYNE BLVD, STE 200, MIAMI, FL, 33181, US
Mail Address: 12000 BISCAYNE BLVD, STE 200, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tubito Dominick Manager 1201 S Ocean Drive, Hollywood, FL, 33019
SWEDROE ROBERT Manager 1268 BISCAYA DRIVE, SURFSIDE, FL, 33154
SWEDROE LAURIE Manager 1300 BISCAYA DRIVE, SURFSIDE, FL, 33154
MEJIA-COHEN ANGELA Manager 1050 93RD STREET, STE 41, SURFSIDE, FL, 33154
TUBITO DOMINICK Agent 12000 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-13 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-18 12000 BISCAYNE BLVD, STE 200, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-18 12000 BISCAYNE BLVD, STE 200, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2016-10-18 12000 BISCAYNE BLVD, STE 200, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2016-10-18 TUBITO, DOMINICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-07-11 - -
LC AMENDMENT 2015-12-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-18
LC Amendment 2016-07-11
LC Amendment 2015-12-03
Florida Limited Liability 2015-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State