Search icon

MARKETING MANAGEMENT CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: MARKETING MANAGEMENT CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARKETING MANAGEMENT CONSULTANTS 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: 14 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000130117
FEI/EIN Number 86-3492787

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

Address: 1021 IVES DAIRY RD, STE 220, MIAMI, FL, 33179, US
Mail Address: 1021 IVES DAIRY RD, STE 220, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTS BRENTON Manager 1021 IVES DAIRY RD STE 220, MIAMI, FL, 33179
BETTS BRENTON Agent 1021 IVES DAIRY RD STE 220, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-23 - -
REGISTERED AGENT NAME CHANGED 2023-10-23 BETTS, BRENTON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-12 1021 IVES DAIRY RD STE 220, MIAMI, FL 33179 -
LC AMENDMENT 2021-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1021 IVES DAIRY RD, STE 220, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-04-28 1021 IVES DAIRY RD, STE 220, MIAMI, FL 33179 -
REINSTATEMENT 2021-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-10-23
ANNUAL REPORT 2022-05-01
LC Amendment 2021-05-12
REINSTATEMENT 2021-04-28
Florida Limited Liability 2019-05-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State