Search icon

MM 5893 ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: MM 5893 ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MM 5893 ENTERPRISE INC. 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: 02 Oct 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000083278
FEI/EIN Number 46-1151992

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

Address: 6900 Bird Road, MIAMI, FL, 33255, US
Mail Address: 6900 Bird Road, MIAMI, FL, 33255, US
ZIP code: 33255
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yousef Nohemi Chief Executive Officer 6900 Bird Road, MIAMI, FL, 33255
Yousef Nohemi Agent 6900 Bird Road, MIAMI, FL, 33255

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 6900 Bird Road, 558961, MIAMI, FL 33255 -
REGISTERED AGENT NAME CHANGED 2019-03-12 Yousef, Nohemi -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 6900 Bird Road, 558961, MIAMI, FL 33255 -
CHANGE OF MAILING ADDRESS 2019-03-12 6900 Bird Road, 558961, MIAMI, FL 33255 -
REINSTATEMENT 2015-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-10
REINSTATEMENT 2015-02-10
Domestic Profit 2012-10-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State