Search icon

M & M SIGNS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M & M SIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000101317
FEI/EIN Number 522347114
Address: 7535 DADELAND MALL, MIAMI, FL, 33156
Mail Address: 13290 SW 88 LANE, A-101, MIAMI, FL, 33186
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOYZUETA MIGUEL President 13840 SW 112TH ST #208, MIAMI, FL, 33186
GOYZUETA MIGUEL Director 13840 SW 112TH ST #208, MIAMI, FL, 33186
GOYUZUETA FRIDDA Secretary 13840 SW 112TH ST #208, MIAMI, FL, 33186
GOYUZUETA FRIDDA Treasurer 13840 SW 112TH ST #208, MIAMI, FL, 33186
GOYUZUETA FRIDDA Director 13840 SW 112TH ST #208, MIAMI, FL, 33186
REQUENA ERIKA Agent 9601 SW 142 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-30 REQUENA, ERIKA -
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 9601 SW 142 AVE, #1014, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 7535 DADELAND MALL, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2004-04-30 7535 DADELAND MALL, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000185497 ACTIVE 1000000078468 26362 2180 2008-05-06 2028-06-11 $ 931.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-10-18

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4483.32
Total Face Value Of Loan:
4483.32

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,483.32
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,483.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,534.29
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $4,483.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State