Search icon

MMGM SERVICES, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SOTO AILEEN Director 142 airstream lane, tavernier, FL, 33070
SOTO AILEEN Agent 142 airstream lane, tavernier, FL, 33070

Events

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 -

Documents

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