Search icon

MPM-VERBATIM, LLC - Florida Company Profile

Company Details

Entity Name: MPM-VERBATIM, 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: 05 Apr 2019 (6 years ago)
Document Number: M19000003565
FEI/EIN Number 834145159

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

Address: c/o Laws Reporting, 1080 NW 11th Street, Miami, FL, 33136, US
Mail Address: 556 RIDGECREST ROAD, ATLANTA, GA, 30307, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
JOHNSON STUART Authorized Person 556 RIDGECREST RD, ATLANTA, GA, 30307
Marti Sutherland-Vid Agent c/o Laws Reporting, Miami, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068920 VISUALIS EXPIRED 2019-06-18 2024-12-31 - 556 RIDGECREST RD NE, ATLANTA, GA, 30307
G19000068922 VISUALIS DIGITAL EXPIRED 2019-06-18 2024-12-31 - 556 RIDGECREST RD NE, ATLANTA, GA, 30307
G19000045994 DIGITAL DEPO SERVICES EXPIRED 2019-04-11 2024-12-31 - 556 RIDGECREST ROAD NORTHEAST, ATLANTA, GA, 30307
G19000045989 APEX REPORTING GROUP EXPIRED 2019-04-11 2024-12-31 - 556 RIDGECREST ROAD NORTHEAST, ATLANTA, GA, 30307
G19000044635 VERBATIM SUPPORT SERVICES EXPIRED 2019-04-10 2024-12-31 - 556 RIDGECREST ROAD, ATLANTA, GA, 30307
G19000044634 THIRTY B3 EXPIRED 2019-04-10 2024-12-31 - 556 RIDGECREST ROAD, ATLANTA, GA, 30307
G19000044636 VERBATIM EXPIRED 2019-04-10 2024-12-31 - 556 RIDGECREST ROAD, ATLANTA, GA, 30307

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 c/o Laws Reporting, 1080 NW 11th Street, TH2, Miami, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 c/o Laws Reporting, 1080 NW 11th Street, TH2, Miami, FL 33136 -
REGISTERED AGENT NAME CHANGED 2020-02-12 Marti, Sutherland-Vidal -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-12
Foreign Limited 2019-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State