Search icon

M & M CASTLE, INC. - Florida Company Profile

Company Details

Entity Name: M & M CASTLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & M CASTLE, 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: 19 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2014 (10 years ago)
Document Number: P03000031508
FEI/EIN Number 743085738

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

Address: 7440 MIAMI LAKES DR, MIAMI LAKES, FL, 33014, US
Mail Address: 7440 MIAMI LAKES DR, MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARPENKOPF HILDA P President MIAMI LAKES DR, MIAMI LAKES, FL, 33014
VARGAS KENDRICK V P Vice President 7440 MIAMI LAKES DR, MIAMI LAKES, FL, 33014
HILDA KARPENKOPF Agent 7440 MIAMI LAKES DR, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 7440 MIAMI LAKES DR, F 103, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2017-04-27 7440 MIAMI LAKES DR, F 103, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 7440 MIAMI LAKES DR, F 103, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2014-11-09 - -
REGISTERED AGENT NAME CHANGED 2014-11-09 HILDA, KARPENKOPF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
MARIA LILIANA KARPENKOPF VS M & M CASTLE, INC., ET AL., SC2020-0302 2020-03-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D196-902

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA008511000001

Parties

Name Maria Liliana Karpenkopf
Role Petitioner
Status Active
Representations Arthur Joseph Morburger
Name M & M CASTLE, INC.
Role Respondent
Status Active
Representations Ms. Lauri Waldman Ross
Name Hilda Karpenkopf
Role Respondent
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-03
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-03-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Maria Liliana Karpenkopf
View View File
Docket Date 2020-03-02
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State