Search icon

MM WORLDWIDE EXPORT & IMPORT CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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