Search icon

M.M.M GABBAY, INC. - Florida Company Profile

Company Details

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

M.M.M GABBAY, 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: 10 Oct 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: P05000138586
FEI/EIN Number 203626083

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

Mail Address: 2290 NE 203RD TERRACE, MIAMI, FL, 33180, US
Address: 3015 NW 79TH ST., BOOTH R-9, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
gabay sason President 2290 NE 203RD TERRACE, MIAMI, FL, 33180
gabay sason Officer 2290 ne 203 ter, miami, FL, 33180
gabay sason Agent 2290 NE 203 TERR, MIAMI, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000155534 PIZZA USA EXPIRED 2009-09-15 2014-12-31 - 2290 NE 203RD TERRACE, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-15 gabay, sason -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 3015 NW 79TH ST., BOOTH R-9, MIAMI, FL 33147 -
AMENDMENT 2009-09-15 - -
AMENDMENT 2007-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-17 2290 NE 203 TERR, MIAMI, FL 33180 -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-26
Amendment 2009-09-15
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State