Search icon

M&M STEEL CORP. - Florida Company Profile

Company Details

Entity Name: M&M STEEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M&M STEEL CORP. 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: 06 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: P11000078537
FEI/EIN Number 453179469

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

Address: 515 West 26 Street, HIALEAH, FL, 33010, US
Mail Address: 515 West 26 Street, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHELENA MIGUEL President 515 west 26 Street, HIALEAH, FL, 33010
MICHELENA MIGUEL Director 515 west 26 Street, HIALEAH, FL, 33010
MICHELENA MICHAEL Vice President 515 West 26 Street, HIALEAH, FL, 33010
Michelena Miguel Agent 515 West 26 Street, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 515 West 26 Street, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2015-01-10 515 West 26 Street, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 515 West 26 Street, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2014-01-17 Michelena, Miguel -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000093415 TERMINATED 1000000858538 MIAMI-DADE 2020-02-04 2030-02-12 $ 428.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State