Search icon

MM HOLDINGS 2202, INC. - Florida Company Profile

Company Details

Entity Name: MM HOLDINGS 2202, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MM HOLDINGS 2202, 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: 14 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000028030
FEI/EIN Number 030413325

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

Address: 520 WEST AVENUE #1101, MIAMI BEACH, FL, 33139
Mail Address: 520 WEST AVENUE #1101, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARUN ANA C Director 520 WEST AVENUE #1101, MIAMI BEACH, FL, 33139
MARUN MARIO E Director 520 WEST AVENUE #1101, MIAMI BEACH, FL, 33139
KASSEL JACOB Secretary 520 WEST AVENUE #1101, MIAMI BEACH, FL, 33139
MARUN ANA Agent 520 WEST AVENUE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08129900276 VIP LUXURY RENTALS EXPIRED 2008-05-08 2013-12-31 - 540 WEST AVENUE, SUITE 1911, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 520 WEST AVENUE #1101, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-26 520 WEST AVENUE, 1101, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2010-01-26 520 WEST AVENUE #1101, MIAMI BEACH, FL 33139 -
AMENDMENT 2008-08-22 - -
REGISTERED AGENT NAME CHANGED 2007-01-12 MARUN, ANA -
AMENDMENT 2006-12-22 - -
AMENDMENT 2006-11-20 - -
AMENDMENT 2006-08-11 - -
AMENDMENT 2005-03-07 - -

Documents

Name Date
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-03-29
Amendment 2008-08-22
ANNUAL REPORT 2008-07-07
Off/Dir Resignation 2007-03-05
ANNUAL REPORT 2007-01-12
Amendment 2006-12-22
Amendment 2006-11-20
ANNUAL REPORT 2006-08-13
Amendment 2006-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State