Search icon

M&M INSURANCE SERVICES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: M&M INSURANCE SERVICES, 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: 20 Dec 2013 (11 years ago)
Branch of: M&M INSURANCE SERVICES, LLC, NEW YORK (Company Number 4060003)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: M13000008063
FEI/EIN Number 275241088

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

Address: 11098 Biscayne Boulevard, Miami, FL, 33161, US
Mail Address: 11098 Biscayne Boulevard, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
ROVNER MARC Managing Member 11098 Biscayne Boulevard, Miami, FL, 33161
ROVNER MARC Agent 11098 Biscayne Boulevard, Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000137214 ROVNER INSURANCE GROUP ACTIVE 2016-12-21 2026-12-31 - 11098 BISCAYNE BOULEVARD, 100, MIAMI, FL, 33161
G14000000202 ISU M&M INSURANCE SERVICES ACTIVE 2014-01-02 2029-12-31 - 11098 BISCAYNE BOULEVARD, SUITE 100, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 10800 Biscayne Boulevard, 310, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2025-02-17 10800 Biscayne Boulevard, 310, Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 10800 Biscayne Boulevard, 310, Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 11098 Biscayne Boulevard, 100, Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 11098 Biscayne Boulevard, 100, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2016-03-10 11098 Biscayne Boulevard, 100, Miami, FL 33161 -
REINSTATEMENT 2014-10-01 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State