Search icon

M&M BUSINESS ENTERPRISES LLC

Company Details

Entity Name: M&M BUSINESS ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jan 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: L19000016826
FEI/EIN Number 833229405
Address: 777 NW 72nd Ave, Miami, FL, 33126, US
Mail Address: 1900 S Treasure Dr, North Bay Village, FL, 33141, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LARES ALEMAN MIGUEL A Agent 1900 S Treasure Dr, North Bay Village, FL, 33141

Manager

Name Role Address
MATERA MARCO ASR. Manager 1900 S Treasure Dr, North Bay Village, FL, 33141
LARES ALEMAN MIGUEL A Manager 1900 S Treasure Dr, North Bay Village, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049767 STARTWYZE ACTIVE 2023-04-19 2028-12-31 No data 1900 S TREASURE DR APT 2H, NORTH BAY VILLAGE, FL, 33141
G22000160060 BRIGHTIUM ACTIVE 2022-12-28 2027-12-31 No data 1900 S TREASURE DR APT 2H, NORTH BAY VILLAGE, FL, 33141
G22000158283 MIAMI PET MATES ACTIVE 2022-12-22 2027-12-31 No data 1900 S TREASURE DR APT 2H, NORTH BAY VILLAGE, FL, 33141
G21000079912 BRIGHTIUM ACTIVE 2021-06-15 2026-12-31 No data 1900 SOUTH TREASURE DRIVE, SUITE 2-H, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 777 NW 72nd Ave, Suite 1080, Miami, FL 33126 No data
LC NAME CHANGE 2022-12-16 M&M BUSINESS ENTERPRISES LLC No data
CHANGE OF MAILING ADDRESS 2020-06-22 777 NW 72nd Ave, Suite 1080, Miami, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 1900 S Treasure Dr, Apt 2H, North Bay Village, FL 33141 No data
LC AMENDMENT 2019-05-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-03 LARES ALEMAN, MIGUEL A No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-05
LC Name Change 2022-12-16
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-22
LC Amendment 2019-05-03
Florida Limited Liability 2019-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State