Search icon

M & M INVESTMENTS AND MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: M & M INVESTMENTS AND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & M INVESTMENTS AND MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000043526
FEI/EIN Number 651103356

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

Address: 502 B. EL RANCHO DRIVE, FT. PIERCE, FL, 34982
Mail Address: 5255 NW 112 AVE UNIT 101, MIAMI, FL, 33178
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA MIRIAM Director 502 B EL RANCHO DRIVE, FORT PIERCE, FL, 34982
CEBALLOS MAYRA President 3869 NORTH HWY A1A, FORT PIERCE, FL, 34949
CEBALLOS MAYRA Director 3869 NORTH HWY A1A, FORT PIERCE, FL, 34949
CEBALLOS MAYRA Agent 3869 N. HWY A1A, FT. PIERCE, FL, 34949
SILVA MIRIAM President 502 B EL RANCHO DRIVE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-14 502 B. EL RANCHO DRIVE, FT. PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2004-05-14 502 B. EL RANCHO DRIVE, FT. PIERCE, FL 34982 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001426312 ACTIVE 1000000379543 MIAMI-DADE 2013-09-23 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000302748 ACTIVE 1000000264721 MIAMI-DADE 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-08-14
REINSTATEMENT 2005-12-29
ANNUAL REPORT 2004-05-14
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-22
Domestic Profit 2001-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State