Entity Name: | MMSH. INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MMSH. 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: | 26 Nov 2012 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P12000096957 |
FEI/EIN Number |
461840621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8530 SW 124 AVENUE, MIAMI, FL, 33183, US |
Mail Address: | 8530 SW 124 AVENUE, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAXES USA, LLC | Agent | - |
GALARZA MONICA P | Vice President | 11140 NW 73RD ST, DORAL, FL, 33178 |
GASPARRI RODOLFO A | President | 11140 NW 73RD ST, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000095293 | PAKMAIL | EXPIRED | 2015-09-16 | 2020-12-31 | - | 8530 SW 124 AVENUE STE. 103, MIAMI, FL, 33183 |
G13000029830 | THE NEIGHBORHOOD CLEANERS | EXPIRED | 2013-03-27 | 2018-12-31 | - | 10777 NW 41ST STREET, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | TAXES USA LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 11402 NW 41ST STREET, 211, DORAL, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-08 | 8530 SW 124 AVENUE, STE 103, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2015-10-08 | 8530 SW 124 AVENUE, STE 103, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-20 |
Off/Dir Resignation | 2015-10-26 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
Domestic Profit | 2012-11-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State