Search icon

MPM REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: MPM REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MPM REAL ESTATE, 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: 13 Jul 2010 (15 years ago)
Document Number: P10000057299
FEI/EIN Number 32-0314300

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

Address: 1680 MICHIGAN AVE, SUITE #910, MIAMI BEACH, FL, 33139, US
Mail Address: 1680 MICHIGAN AVE, SUITE #910, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mannato Enrico President 1680 Michigan Ave, Miami Beach, FL, 33139
Mannato Francesco Vice President 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139
Benedetti Claudio Secretary 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139
SUNNY HOUSES CONS, LC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-23 Sunny Houses Cons LC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 1680 MICHIGAN AVE, SUITE #910, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-04-08 1680 MICHIGAN AVE, SUITE #910, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 1680 MICHIGAN AVE, SUITE #910, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State