Search icon

MMS AG CORP - Florida Company Profile

Company Details

Entity Name: MMS AG CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MMS AG 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000006258
FEI/EIN Number 45-4306768

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

Address: 24711 SW 139TH PL, HOMESTEAD, FL, 33032, US
Mail Address: 8585 SW 127 ST, MIAMI, FL, 33156, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARLEO GIL DARIO President 8585 SW 127 ST, MIAMI, FL, 33156
ARLEO GIL DARIO Treasurer 8585 SW 127 ST, MIAMI, FL, 33156
RETA CARLOS I Director 8585 SW 127 ST, MIAMI, FL, 33156
ARLEO LUIS FRANCISCO Director 8585 SW 127 ST, MIAMI, FL, 33156
ARLEO GIL DARIO Agent 8585 SW 127 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-02 24711 SW 139TH PL, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2016-04-30 24711 SW 139TH PL, HOMESTEAD, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 8585 SW 127 ST, MIAMI, FL 33156 -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State