Search icon

MMDO CORP - Florida Company Profile

Company Details

Entity Name: MMDO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MMDO 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: 04 Apr 2012 (13 years ago)
Date of dissolution: 13 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2019 (6 years ago)
Document Number: P12000032275
FEI/EIN Number 45-4973731

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

Address: 4360 NW 7 STREET, MIAMI, FL, 33126
Mail Address: 4360 NW 7 STREET, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES DE OCA JR MANUEL President 506 SW 98 COURT, MIAMI, FL, 33174
MONTES DE OCA JR MANUEL Director 506 SW 98 COURT, MIAMI, FL, 33174
MONTES DE OCA JR MANUEL Agent 506 SW 98 COURT, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077642 MONTES DE OCA ORIGINAL PIZZA CUBANA (ESTILO VARADERO) EXPIRED 2017-07-19 2022-12-31 - 4360 NW 7 STREET, MAIMI, FL, 33126
G12000034505 MONTES DE OCA ORIGINAL PIZZA CUBANA EXPIRED 2012-04-10 2017-12-31 - 4360 NW 7 STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-13 - -
REGISTERED AGENT NAME CHANGED 2014-04-28 MONTES DE OCA JR, MANUEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000254223 ACTIVE 2018-032631 CA MIAMI DADE CIRCUIT COURT 2020-04-14 2025-07-29 $232,992.80 MARIA DEL PILAR MONTES DE OCA, C/O 1172 S. DIXIE HIGHWAY, 175, CORAL GABLES, FLORIDA 33146
J18000158162 TERMINATED 1000000779280 DADE 2018-04-10 2038-04-18 $ 22,968.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000674202 TERMINATED 1000000765643 DADE 2017-12-08 2037-12-13 $ 17,338.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000547606 TERMINATED 1000000756727 DADE 2017-09-18 2037-10-05 $ 46,410.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000880871 TERMINATED 14-8541 CC05 COUNTY COURT IN DADE COUNTY 2014-08-06 2019-08-14 $12,505.11 MADISON ACQUISITIONS CORP., P O BOX 630037, NORTH MIAMI BEACH, FL 33163
J14000488485 TERMINATED 1000000601083 DADE 2014-03-21 2024-05-01 $ 2,977.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000323377 TERMINATED 1000000590090 DADE 2014-02-27 2034-03-13 $ 4,398.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100
J14000224997 TERMINATED 1000000582460 DADE 2014-02-18 2034-02-21 $ 14,635.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000187046 TERMINATED 1000000581752 DADE 2014-02-04 2034-02-07 $ 5,148.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000149558 TERMINATED 1000000576889 MIAMI-DADE 2014-01-24 2034-01-29 $ 22,630.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
Domestic Profit 2012-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State