Search icon

MRMF, INC. - Florida Company Profile

Company Details

Entity Name: MRMF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRMF, 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: 16 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000069530
FEI/EIN Number 651132836

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

Address: 5845 SW 94th Place, Miami, FL, 33173, US
Mail Address: 5845 SW 94th Place, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGE ROSA G President 5845 SW 94th Place, Miami, FL, 33173
JORGE ROSA G Director 5845 SW 94th Place, Miami, FL, 33173
HERRERA LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-03 5845 SW 94th Place, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2021-12-03 5845 SW 94th Place, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2021-12-03 Herrera Law Firm, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 8370 West Flagler Street, Suite 252, Miami, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-12-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State