Search icon

MINIMAX M&M INC.

Company Details

Entity Name: MINIMAX M&M INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2013 (12 years ago)
Document Number: P13000039317
FEI/EIN Number 46-2684711
Address: 545 NW 116th terrace, Matthew Ohashi, miami, FL, 33168, US
Mail Address: 545 NW 116th terrace, miami, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OHASHI MATTHEW Agent 545 NW 116th terrace, miami, FL, 33168

President

Name Role Address
Ohashi Matthew President 545 NW 116th terrace, miami, FL, 33168

Vice President

Name Role Address
Barrenechea Richard Vice President 545 NW 116th terrace, miami, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009164 BAR SOLUTION ACTIVE 2022-01-25 2027-12-31 No data 3745 NW 50TH ST, SUITE A, HIALEAH, FL, 33142
G15000089646 BREWED EVENTS INC. EXPIRED 2015-08-31 2020-12-31 No data 3470 EAST COAST AVE, APT 2703, MIAMI, FL, 33137
G14000075582 PLUSMINIMAX EXPIRED 2014-07-21 2019-12-31 No data 2217 SW 119TH AVE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 545 NW 116th terrace, Matthew Ohashi, miami, FL 33168 No data
CHANGE OF MAILING ADDRESS 2024-09-20 545 NW 116th terrace, Matthew Ohashi, miami, FL 33168 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-20 545 NW 116th terrace, Matthew Ohashi, miami, FL 33168 No data

Documents

Name Date
ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State