Search icon

M&M LOGISTIC INVESTMENTS CORPORATION - Florida Company Profile

Company Details

Entity Name: M&M LOGISTIC INVESTMENTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M&M LOGISTIC INVESTMENTS CORPORATION 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: 06 Sep 2013 (12 years ago)
Document Number: P13000074022
FEI/EIN Number 46-3617899

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

Address: 35 NW 121 CT, MIAMI, FL, 33182, US
Mail Address: 35 NW 121 CT, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ TEJERA NESTOR J President 35 NW 121 COURT, MIAMI, FL, 33182
SANCHEZ TEJERA NESTOR J Director 35 NW 121 COURT, MIAMI, FL, 33182
GUERRERO RUFFO SOLANDDY R Secretary 35 NW 121 COURT, MIAMI, FL, 33182
GUERRERO RUFFO SOLANDDY R Director 35 NW 121 COURT, MIAMI, FL, 33182
SOLANDDY GUERRERO Agent 35 NW 121 CT, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 35 NW 121 CT, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2022-04-19 35 NW 121 CT, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 35 NW 121 CT, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2020-06-25 SOLANDDY, GUERRERO -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State