Entity Name: | MMG ELECTRONICS AND MORE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MMG ELECTRONICS AND MORE 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: | 24 Jun 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Aug 2010 (15 years ago) |
Document Number: | P10000053140 |
FEI/EIN Number |
272910736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 536 EUCLID AVE, 2, MIAMI BEACH, FL, 33139 |
Mail Address: | 536 EUCLID AVE, 2, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIERRA MARIO A | President | 536 EUCLID AVE SUITE 2, MIAMI BEACH, FL, 33139 |
LAZABARA MONICA P | President | 536 EUCLID AVE APT 2, MIAMI BEACH, FL, 33139 |
LAZABARA MONICA P | Director | 536 EUCLID AVE APT 2, MIAMI BEACH, FL, 33139 |
LAZABARA MONICA P | Agent | 536 EUCLID AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-02-20 | 536 EUCLID AVE, 2, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2011-02-20 | 536 EUCLID AVE, 2, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-20 | 536 EUCLID AVE, 2, MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2010-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000705556 | ACTIVE | 1000001018343 | MIAMI-DADE | 2024-11-01 | 2034-11-06 | $ 549.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000120857 | ACTIVE | 1000000946709 | DADE | 2023-03-15 | 2033-03-22 | $ 1,843.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J23000120865 | ACTIVE | 1000000946710 | DADE | 2023-03-15 | 2043-03-22 | $ 1,290.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000371381 | ACTIVE | 1000000867595 | DADE | 2020-11-13 | 2030-11-18 | $ 938.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000714103 | ACTIVE | 1000000844925 | DADE | 2019-10-23 | 2029-10-30 | $ 741.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-07-14 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State