Search icon

MWWM, INC. - Florida Company Profile

Company Details

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

MWWM, 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: 17 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2017 (7 years ago)
Document Number: P03000030719
FEI/EIN Number 562331665

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

Address: 20822 SAN SIMEON WAY STE 101, MIAMI, FL, 33179
Mail Address: 20822 SAN SIMEON WAY STE 101, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHNERT MARTIN W W President 20822 SAN SIMEON WAY STE 101, MIAMI, FL, 33179
MEHNERT MARTIN W W Secretary 20822 SAN SIMEON WAY STE 101, MIAMI, FL, 33179
MEHNERT MARTIN W W Treasurer 20822 SAN SIMEON WAY STE 101, MIAMI, FL, 33179
MEHNERT MARTIN W W Director 20822 SAN SIMEON WAY STE 101, MIAMI, FL, 33179
CAILLAUD PAUL AEsq. Agent 2803 E COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-17 - -
REGISTERED AGENT NAME CHANGED 2017-11-17 CAILLAUD, PAUL A., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-11-17 2803 E COMMERCIAL BLVD., FORT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-17
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State