Search icon

M&M WELDING & CONTRACTING, INC.

Company Details

Entity Name: M&M WELDING & CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000038749
FEI/EIN Number 300064247
Address: 2750 NW N RIVER DR, MIAMI, FL, 33142
Mail Address: PO BOX 144787, CORAL GABLES, FL, 33114
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MOTA MANUEL Agent 2750 NW N RIVER DR, MIAMI, FL, 33142

President

Name Role Address
MOTA MANUEL President 1720 NW N RIVER DR #610, MIAMI, FL, 33142

Director

Name Role Address
MOTA MANUEL Director 1720 NW N RIVER DR #610, MIAMI, FL, 33142
GUTIERREZ BERTILDA Director 1720 NW N RIVER DR #610, MIAMI, FL, 33142

Secretary

Name Role Address
GUTIERREZ BERTILDA Secretary 1720 NW N RIVER DR #610, MIAMI, FL, 33142

Vice President

Name Role Address
GUTIERREZ BERTILDA Vice President 1720 NW N RIVER DR #610, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2003-03-17 2750 NW N RIVER DR, MIAMI, FL 33142 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001186700 TERMINATED 1000000457556 MIAMI-DADE 2013-06-07 2033-07-17 $ 1,426.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000290358 TERMINATED 1000000214338 DADE 2011-05-04 2031-05-11 $ 915.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000290341 TERMINATED 1000000214337 DADE 2011-05-04 2021-05-11 $ 658.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-03-17
Domestic Profit 2002-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State