Entity Name: | MMGM SERVICES, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MMGM SERVICES, 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: |
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: | 26 Jul 2007 (18 years ago) |
Date of dissolution: | 11 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2017 (8 years ago) |
Document Number: | P07000084695 |
FEI/EIN Number |
260600476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 142 airstream lane, tavernier, FL, 33070, US |
Mail Address: | 142 airstream lane, tavernier, FL, 33070, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO AILEEN | Director | 142 airstream lane, tavernier, FL, 33070 |
SOTO AILEEN | Agent | 142 airstream lane, tavernier, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 142 airstream lane, tavernier, FL 33070 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 142 airstream lane, tavernier, FL 33070 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 142 airstream lane, tavernier, FL 33070 | - |
AMENDMENT | 2011-07-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-07-26 | SOTO, AILEEN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-04-30 |
Off/Dir Resignation | 2011-07-26 |
Amendment | 2011-07-26 |
Reg. Agent Change | 2011-07-26 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State