Search icon

MM ASSISTED LIVING FACILITY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MM ASSISTED LIVING FACILITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MM ASSISTED LIVING FACILITY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000125004
FEI/EIN Number 203452997

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

Address: 113 NE 7TH ST, POMPANO BEACH, FL, 33060
Mail Address: 4001 N. Ocean Dr., Lauderdale by the Sea, FL, 33308, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUHAJBANE YOUNES President 4001 N. Ocean Dr., Lauderdale by the Sea, FL, 33308
BOUHAJBANE YOUNES Director 4001 N. Ocean Dr., Lauderdale by the Sea, FL, 33308
KERLEW MICHAEL Agent 2213 E ATLANTIC BLVD, POMPNAO BEACH, FL, 33062

National Provider Identifier

NPI Number:
1346494416

Authorized Person:

Name:
MALGORZATA BICKERS
Role:
OWNER/ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
9549468077

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 113 NE 7TH ST, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-09-04
ANNUAL REPORT 2009-09-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State