Search icon

MMMFL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MMMFL HOLDINGS, 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: 13 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2023 (2 years ago)
Document Number: M17000008774
FEI/EIN Number 38-4028244

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

Address: 4012 BLUE GRASS LANE, DAVIE, FL, 33330, US
Mail Address: PO BOX 260430, MIAMI, FL, 33126, US
ZIP code: 33330
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MMM FL 401(K) PLAN 2023 981514298 2024-09-13 MMMFL HOLDINGS, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524290
Sponsor’s telephone number 7865844600
Plan sponsor’s address 5775 BLUE LAGOON DRIVE, SUITE 450, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
MMM FL 401(K) PLAN 2022 384028244 2024-04-10 MMMFL HOLDINGS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524290
Sponsor’s telephone number 7865844600
Plan sponsor’s address 5775 BLUE LAGOON DRIVE, SUITE 450, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
MMM FL 401(K) PLAN 2022 981514298 2023-10-06 MMMFL HOLDINGS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524290
Sponsor’s telephone number 7865844600
Plan sponsor’s address 5775 BLUE LAGOON DRIVE, SUITE 450, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Klausner Paul J Secretary PO BOX 260430, MIAMI, FL, 33126
Chevance Claude Chief Financial Officer PO BOX 260430, MIAMI, FL, 33126
Schutzen Ron President PO BOX 260430, MIAMI, FL, 33126
INNOVACARE HEALTH PLANS, LLC Member PO BOX 260430, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-07 4012 BLUE GRASS LANE, DAVIE, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 4012 BLUE GRASS LANE, DAVIE, FL 33330 -
LC AMENDMENT 2023-08-08 - -
REGISTERED AGENT NAME CHANGED 2022-05-24 C T CORPORATION SYSTEM -
LC AMENDMENT AND NAME CHANGE 2021-01-22 MMMFL HOLDINGS, LLC -
REINSTATEMENT 2021-01-21 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-07
ANNUAL REPORT 2024-04-16
LC Amendment 2023-08-08
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-03-04
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-01-14
LC Amendment and Name Change 2021-01-22
REINSTATEMENT 2021-01-21
Foreign Limited 2017-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State