Search icon

MML VENTURES, INC. - Florida Company Profile

Company Details

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

MML VENTURES, 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: 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: 28 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: P02000011614
FEI/EIN Number 010592748

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

Address: MML VENTURES, INC., 5901 HWY. 524, COCOA, FL, 32926, US
Mail Address: MML VENTURES, INC., 6101 HWY. 524, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLIGARO MAURO Vice President 6362 VINELAND RD APT 201, ORLANDO, FL, 32819
Celia Borjas President 3758 Cahmbers Lane, COCOA, FL, 32926
Borjas Celia Agent 6101 HWY 524, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 Borjas, Celia -
AMENDMENT 2019-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-29 MML VENTURES, INC., 5901 HWY. 524, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2019-07-29 MML VENTURES, INC., 5901 HWY. 524, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-29 6101 HWY 524, COCOA, FL 32926 -
AMENDMENT 2017-07-27 - -
AMENDMENT 2004-12-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-21
Amendment 2019-07-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-31
Amendment 2017-07-27
ANNUAL REPORT 2017-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State