Entity Name: | MMYC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 31 May 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Jun 2024 (a year ago) |
Document Number: | M07000003232 |
FEI/EIN Number |
208942378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 Marina Bay Dr E, Fort Lauderda, FL, 33312, US |
Mail Address: | 160 14th Ave S, Naples, FL, 31324, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ISRAEL STEVE | Manager | 2200 MARINA BAY DR E, FORT LAUDERDA, FL, 33312 |
ISRAEL STEVE | Agent | 2200 Marina Bay Dr E, Fort Lauderda, FL, 33312 |
SKID, LLC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000111708 | MARINA MILE YACHTING CENTER AT MARINA BAY | EXPIRED | 2014-11-05 | 2019-12-31 | - | C/O LHYC, 1500 HARBOR BLVD., WEEHAWKEN, NJ, 07086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-06-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-05 | 2200 Marina Bay Dr E, Fort Lauderda, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-05 | ISRAEL, STEVE | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-09 | 2200 Marina Bay Dr E, Fort Lauderda, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2021-06-09 | 2200 Marina Bay Dr E, Fort Lauderda, FL 33312 | - |
LC NAME CHANGE | 2014-11-06 | MMYC, LLC | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
LC Amendment | 2024-06-05 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State