Search icon

MFM INVESTMENTS INC - Florida Company Profile

Company Details

Entity Name: MFM INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MFM INVESTMENTS 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: 25 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: P11000039741
FEI/EIN Number 320339585

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

Address: 14900 SW 30TH ST, #278782, Miramar, FL, 33027, US
Mail Address: 14900 SW 30TH ST, #278782, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ MORALES-PEREZ & ASSOCIATES PA Agent 2750 SW 145th Ave, Miramar, FL, 33027
MUNOZ FAUSTINO President 14900 SW 30TH ST, Miramar, FL, 33027
JUAN ARTURO CUELLAR-GUILLE Authorized Representative 525 BROTHERS ROAD, LAFAYETTE, LA, 70507

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 2750 SW 145th Ave, 101, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-04-15 GUTIERREZ MORALES-PEREZ & ASSOCIATES PA -
AMENDMENT 2017-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 14900 SW 30TH ST, #278782, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-03-30 14900 SW 30TH ST, #278782, Miramar, FL 33027 -
REINSTATEMENT 2016-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-07-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000467890 TERMINATED 1000000666419 MIAMI-DADE 2015-04-13 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-04-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-05
Amendment 2017-10-30
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-12-20
Amendment 2015-07-15
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State