Search icon

M.M. MARINE AUTOMATION, INC.

Company Details

Entity Name: M.M. MARINE AUTOMATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Oct 2002 (22 years ago)
Document Number: P02000108049
FEI/EIN Number 061650692
Address: 3721 SW 47 AVE, 309, DAVIE, FL, 33314
Mail Address: 3721 SW 47 AVE, 309, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M.M. MARINE AUTOMATION, INC. 401(K) P/S PLAN 2012 061650692 2013-03-16 M.M. MARINE AUTOMATION, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 3052054473
Plan sponsor’s address 3721 S. W. 47TH AVENUE, SUITE #309, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 061650692
Plan administrator’s name M.M. MARINE AUTOMATION, INC.
Plan administrator’s address 3721 S. W. 47TH AVENUE, SUITE #309, DAVIE, FL, 33314
Administrator’s telephone number 3052054473

Signature of

Role Plan administrator
Date 2013-03-15
Name of individual signing MOGENS MIKKELSEN
Valid signature Filed with authorized/valid electronic signature
M.M. MARINE AUTOMATION, INC. 401(K) P/S PLAN 2011 061650692 2012-07-18 M.M. MARINE AUTOMATION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 3052054473
Plan sponsor’s address 3721 S. W. 47TH AVENUE, SUITE #309, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 061650692
Plan administrator’s name M.M. MARINE AUTOMATION, INC.
Plan administrator’s address 3721 S. W. 47TH AVENUE, SUITE #309, DAVIE, FL, 33314
Administrator’s telephone number 3052054473

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing MOGENS MIKKELSEN
Valid signature Filed with authorized/valid electronic signature
M.M. MARINE AUTOMATION, INC. 401(K) P/S PLAN 2010 061650692 2011-09-06 M.M. MARINE AUTOMATION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 9543581234
Plan sponsor’s address 3721 S. W. 47TH AVENUE, SUITE #309, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 061650692
Plan administrator’s name M.M. MARINE AUTOMATION, INC.
Plan administrator’s address 3721 S. W. 47TH AVENUE, SUITE #309, DAVIE, FL, 33314
Administrator’s telephone number 9543581234

Signature of

Role Plan administrator
Date 2011-09-06
Name of individual signing JAMES SIMPSON
Valid signature Filed with authorized/valid electronic signature
M.M. MARINE AUTOMATION, INC. 401(K) P/S PLAN 2009 061650692 2010-09-09 M.M. MARINE AUTOMATION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 9543581234
Plan sponsor’s address 3721 S. W. 47TH AVENUE, SUITE #309, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 061650692
Plan administrator’s name M.M. MARINE AUTOMATION, INC.
Plan administrator’s address 3721 S. W. 47TH AVENUE, SUITE #309, DAVIE, FL, 33314
Administrator’s telephone number 9543581234

Signature of

Role Plan administrator
Date 2010-09-09
Name of individual signing JAMES SIMPSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MIKKELSEN MOGENS Agent 3721 SW 47TH AVE, DAVIE, FL, 33314

President

Name Role Address
MIKKELSEN MOGENS President 3721 SW 47TH AVE SUITE 309, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-27 3721 SW 47 AVE, 309, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2010-01-27 3721 SW 47 AVE, 309, DAVIE, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-27 3721 SW 47TH AVE, 309, DAVIE, FL 33314 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State