Search icon

MFNM, LLC - Florida Company Profile

Company Details

Entity Name: MFNM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MFNM, 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: 07 Dec 2015 (9 years ago)
Date of dissolution: 09 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: L15000203653
FEI/EIN Number 81-0800638

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

Address: 300 NE 7TH ST., BOCA RATON, FL 33432
Mail Address: 300 NE 7TH ST., BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRK, JOHN Authorized Member 300 NE 7TH ST., BOCA RATON, FL 33432
Waters, Nancy Veronica Secretary 300 NE 7TH ST., BOCA RATON, FL 33432
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108405 VIP CASINO RESERVATIONS EXPIRED 2017-09-30 2022-12-31 - 300 NE 7TH STREET, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2019-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-09
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-12-07

Date of last update: 19 Feb 2025

Sources: Florida Department of State