Entity Name: | MMB MANAGEMENT ADVISORY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 17 Jun 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | M08000002862 |
FEI/EIN Number |
201117421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85 Harristown Road 2nd Floor, Glen Rock, NJ, 07452, US |
Mail Address: | 85 Harristown Road 2nd Floor, Glen Rock, NJ, 07452, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
HAJJAR JOHN M | Managing Member | 85 Harristown Road 2nd Floor, Glen Rock, NJ, 07452 |
Yachmetz Philip K | Chie | 85 Harristown Road 2nd Floor, Glen Rock, NJ, 07452 |
Swanson Andrew | Agent | 85 Harristown Road, Glen Rock, NJ, FL, 07452 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | Swanson, Andrew | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 85 Harristown Road, Suite 200, Glen Rock, NJ, FL 07452 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 85 Harristown Road 2nd Floor, Glen Rock, NJ 07452 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 85 Harristown Road 2nd Floor, Glen Rock, NJ 07452 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000308555 | TERMINATED | 1000000873698 | BROWARD | 2021-06-15 | 2041-06-23 | $ 20,636.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000784122 | TERMINATED | 1000000850150 | BROWARD | 2019-11-25 | 2039-11-27 | $ 2,564.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000824714 | TERMINATED | 1000000807403 | BROWARD | 2018-12-12 | 2038-12-19 | $ 16,459.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000141705 | TERMINATED | 1000000778399 | BROWARD | 2018-04-02 | 2038-04-04 | $ 2,527.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-01-13 |
Foreign Limited | 2008-06-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State