Search icon

MMG REAL ESTATE, INC.

Company Details

Entity Name: MMG REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Feb 2004 (21 years ago)
Document Number: P02000099670
FEI/EIN Number 571158295
Address: 9171 South Dixie Highway, Pinecrest, FL, 33156, US
Mail Address: 9171 South Dixie Highway, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MMG REAL ESTATE, INC 401(K) PROFIT SHARING PLAN & TRUST 2023 571158295 2024-06-07 MMG REAL ESTATE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3056377310
Plan sponsor’s address 9171 S DIXIE HIGHWAY, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MMG REAL ESTATE, INC 401(K) PROFIT SHARING PLAN & TRUST 2022 571158295 2023-05-11 MMG REAL ESTATE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3056377310
Plan sponsor’s address 9171 S DIXIE HIGHWAY, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MMG REAL ESTATE, INC 401(K) PROFIT SHARING PLAN & TRUST 2021 571158295 2022-06-16 MMG REAL ESTATE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3056377310
Plan sponsor’s address 9171 S DIXIE HIGHWAY, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MMG REAL ESTATE, INC 401(K) PROFIT SHARING PLAN & TRUST 2020 571158295 2021-06-23 MMG REAL ESTATE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3056377310
Plan sponsor’s address 9171 S DIXIE HIGHWAY, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MMG REAL ESTATE, INC 401(K) PROFIT SHARING PLAN & TRUST 2019 571158295 2020-05-07 MMG REAL ESTATE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3056377310
Plan sponsor’s address 9171 S DIXIE HIGHWAY, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Navarro Marcel L Agent 9171 South Dixie Highway, Pinecrest, FL, 33156

President

Name Role Address
PICO MARTIN President 9171 South Dixie Highway, Pinecrest, FL, 33156

Director

Name Role Address
PICO MARTIN Director 9171 South Dixie Highway, Pinecrest, FL, 33156
Navarro Marcel L Director 9171 South Dixie Highway, Pinecrest, FL, 33156
Navarro Gabriel L Director 9171 South Dixie Highway, Pinecrest, FL, 33156

Vice President

Name Role Address
Navarro Jose F Vice President 9171 South Dixie Highway, Pinecrest, FL, 33156
Navarro Michael L Vice President 9171 South Dixie Highway, Pinecrest, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085280 MMG EQUITY PARTNERS ACTIVE 2015-08-18 2025-12-31 No data 9171 S DIXIE HWY, PINECREST, FL, 33156
G10000047916 MMG EQUITY PARTNERS, INC. ACTIVE 2010-06-02 2025-12-31 No data 9171 S DIXIE HWY, PINECREST, FL, 33156
G10000047917 MMG DESIGN AND INTERIORS, INC. ACTIVE 2010-06-02 2025-12-31 No data 9171 S. DIXIE HWY, PINECREST, FL, 33156
G08130900349 MMG EQUITY PARTNERS EXPIRED 2008-05-09 2013-12-31 No data 8770 SW 72 STREET, #363, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-24 Navarro, Marcel L No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 9171 South Dixie Highway, Pinecrest, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 9171 South Dixie Highway, Pinecrest, FL 33156 No data
CHANGE OF MAILING ADDRESS 2016-02-08 9171 South Dixie Highway, Pinecrest, FL 33156 No data
NAME CHANGE AMENDMENT 2004-02-05 MMG REAL ESTATE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State