Search icon

MFM INVESTMENTS INC

Company Details

Entity Name: MFM INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2024 (9 months ago)
Document Number: P11000039741
FEI/EIN Number 320339585
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

Agent

Name Role Address
GUTIERREZ MORALES-PEREZ & ASSOCIATES PA Agent 2750 SW 145th Ave, Miramar, FL, 33027

President

Name Role Address
MUNOZ FAUSTINO President 14900 SW 30TH ST, Miramar, FL, 33027

Authorized Representative

Name Role Address
JUAN ARTURO CUELLAR-GUILLE Authorized Representative 525 BROTHERS ROAD, LAFAYETTE, LA, 70507

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 2750 SW 145th Ave, 101, Miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2019-04-15 GUTIERREZ MORALES-PEREZ & ASSOCIATES PA No data
AMENDMENT 2017-10-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 14900 SW 30TH ST, #278782, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2017-03-30 14900 SW 30TH ST, #278782, Miramar, FL 33027 No data
REINSTATEMENT 2016-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2015-07-15 No data No data

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 Feb 2025

Sources: Florida Department of State