Search icon

MM BOCA GROUP LLC - Florida Company Profile

Company Details

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

MM BOCA 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: 25 Jun 2021 (4 years ago)
Document Number: L21000294447
FEI/EIN Number 35-2718702

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

Address: 1351 S Dixie Highway E, Pompano Beach, FL, 33060, US
Mail Address: 1351 S Dixie Highway E, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARA URBIETA NIDIA Auth 1351 S Dixie Highway E, Pompano Beach, FL, 33060
LICHTLE ELIZAGA JOSE R Auth 1351 S Dixie Highway E, Pompano Beach, FL, 33060
LICHTLE GARCIA MENDEANA Auth 1351 S Dixie Highway E, Pompano Beach, FL, 33060
REPUBLIC REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092460 MERRY MAIDS 190 ACTIVE 2021-07-14 2026-12-31 - 2131 NW 139TH ST UNIT 21, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1351 S Dixie Highway E, Ste 9W, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2024-04-02 1351 S Dixie Highway E, Ste 9W, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2023-10-24 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-24 1150 NW 72ND AVE TOWER I, STE 455, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-10-24
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-18
Florida Limited Liability 2021-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State