Search icon

MM2 MEDIA, INC - Florida Company Profile

Company Details

Entity Name: MM2 MEDIA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MM2 MEDIA, 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: 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: 19 Mar 2010 (15 years ago)
Document Number: P10000024371
FEI/EIN Number 272170415

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

Address: 2407 NW 131st Circle, Miami, FL, 33167, US
Mail Address: 2407 NW 131st Circle, Miami, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ MARLON S President 2407 NW 131st Circle, Miami, FL, 33167
CINTRON MELISSA Vice President 2407 NW 131st Circle, Miami, FL, 33167
MUNOZ MARLON Agent 2407 NW 131st Circle, Miami, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037352 MM2 EVENTS EXPIRED 2010-04-27 2015-12-31 - 333 NE 24TH ST APT 105, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 2407 NW 131st Circle, Miami, FL 33167 -
CHANGE OF MAILING ADDRESS 2023-04-03 2407 NW 131st Circle, Miami, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 2407 NW 131st Circle, Miami, FL 33167 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State