Search icon

MMM GROUP LLC - Florida Company Profile

Company Details

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

MMM GROUP 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: 05 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: L18000259512
FEI/EIN Number 35-2646208

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

Address: 6788 NE 4TH AVE, MIAMI, FL, 33138, US
Mail Address: 6788 NE 4TH AVE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ MATT S Manager 6788 NE 4TH AVE, MIAMI, FL, 33138
MUNOZ MATT S Agent 8270 NE 4 AVE, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000011936 MIAMI MIXED MEDIA ACTIVE 2019-01-23 2029-12-31 - 6788 NE 4TH AVE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 MUNOZ, MATeo S, OWNER -
CHANGE OF MAILING ADDRESS 2024-09-17 6788 NE 4TH AVE, MIAMI, FL 33138 -
REINSTATEMENT 2020-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-03 6788 NE 4TH AVE, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2020-11-03 MUNOZ, MATT S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000299044 TERMINATED 1000000891324 DADE 2021-06-10 2041-06-16 $ 1,818.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000062178 TERMINATED 1000000876190 DADE 2021-02-05 2041-02-10 $ 5,707.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-18
AMENDED ANNUAL REPORT 2023-10-07
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-11-03
ANNUAL REPORT 2019-01-15
Florida Limited Liability 2018-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4882487302 2020-04-30 0455 PPP 6788 NE 4TH AVE, MIAMI, FL, 33138-5515
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33138-5515
Project Congressional District FL-24
Number of Employees 4
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11375.63
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State