Entity Name: | MM WORLDWIDE EXPORT & IMPORT CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MM WORLDWIDE EXPORT & IMPORT 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: | 22 Jun 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Dec 2020 (4 years ago) |
Document Number: | P12000056422 |
FEI/EIN Number |
45-5548986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8500 W FLAGLER ST B #209, MIAMI, FL, 33144, US |
Mail Address: | 8500 W FLAGLER ST B #209, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTOYA MARIA | President | 8500 W FLAGLER ST B #209, MIAMI, FL, 33144 |
MONTOYA MARIA | Vice President | 8500 W FLAGLER ST B #209, MIAMI, FL, 33144 |
MONTOYA MARIA | Secretary | 8500 W FLAGLER ST B #209, MIAMI, FL, 33144 |
HERNANDEZ MIGUEL A | Agent | 8500 WEST FLAGLER STREET, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-08 | 8500 W FLAGLER ST B #209, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2020-12-08 | 8500 W FLAGLER ST B #209, MIAMI, FL 33144 | - |
AMENDMENT | 2018-06-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000185959 | TERMINATED | 1000000781570 | MIAMI-DADE | 2018-05-03 | 2028-05-09 | $ 686.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000180913 | TERMINATED | 1000000707434 | DADE | 2016-03-07 | 2036-03-10 | $ 7,854.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000180921 | TERMINATED | 1000000707436 | DADE | 2016-03-07 | 2026-03-10 | $ 620.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000787099 | TERMINATED | 1000000687603 | DADE | 2015-07-16 | 2025-07-22 | $ 2,248.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000787081 | TERMINATED | 1000000687601 | DADE | 2015-07-16 | 2035-07-22 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-16 |
Amendment | 2020-12-08 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-06-05 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State