Search icon

MFMR, INC - Florida Company Profile

Company Details

Entity Name: MFMR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MFMR, 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: 06 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000021247
FEI/EIN Number APPLIED FOR

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

Address: 850 IVES DAIRY ROAD, PMB 513, NORTH MIAMI BEACH, FL, 33179
Mail Address: 850 IVES DAIRY ROAD, PMB 513, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS MICHAEL Chief Executive Officer 1576 ne 205 terr, North Miami Beach, FL, 33179
Michael Roberts A Agent 1576 nw 205 terr, North Miami Beach, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 1576 nw 205 terr, North Miami Beach, FL 33179 -
REGISTERED AGENT NAME CHANGED 2020-06-04 Michael, Roberts A -
REINSTATEMENT 2020-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-10-26
AMENDED ANNUAL REPORT 2020-06-04
REINSTATEMENT 2020-02-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-26
REINSTATEMENT 2011-01-05
Domestic Profit 2009-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State