Search icon

MMC MULTIMEDIA, CORP. - Florida Company Profile

Company Details

Entity Name: MMC MULTIMEDIA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MMC MULTIMEDIA, CORP. 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: 12 Oct 2006 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000130148
FEI/EIN Number 205747734

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

Address: 10166 NE 12TH AVE, MIAMI, FL, 33138, US
Mail Address: 10166 NE 12TH AVE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUJAN JULIETA V President 960 NE 85TH ST, MIAMI, FL, 33138
LUJAN JULIETA V Director 960 NE 85TH ST, MIAMI, FL, 33138
MIQUELINI ROBERTO F Vice President 960 NE 85TH ST, MIAMI, FL, 33138
MIQUELINI BAGLIETTO ROBERTO Secretary 960 NE 85TH ST, MIAMI, FL, 33138
MIQUELINI BAGLIETTO ROBERTO Treasurer 960 NE 85TH ST, MIAMI, FL, 33138
MIQUELINI ROBERTO FELIX Agent 960 NE 85th St, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 10166 NE 12TH AVE, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-12-04 10166 NE 12TH AVE, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 960 NE 85th St, MIAMI, FL 33138 -
AMENDMENT AND NAME CHANGE 2017-09-22 MMC MULTIMEDIA, CORP. -
AMENDMENT 2017-07-03 - -
AMENDMENT 2013-11-25 - -
REGISTERED AGENT NAME CHANGED 2012-04-25 MIQUELINI, ROBERTO, FELIX -
AMENDMENT 2011-11-07 - -
AMENDMENT 2010-06-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
Amendment and Name Change 2017-09-22
Amendment 2017-07-03
ANNUAL REPORT 2017-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4390457809 2020-05-28 0455 PPP 4151 NW 2ND AVE, MIAMI, FL, 33127-2843
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6126
Loan Approval Amount (current) 6126
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-2843
Project Congressional District FL-24
Number of Employees 7
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State