Search icon

MM LEVERAGE GROUP INC. - Florida Company Profile

Company Details

Entity Name: MM LEVERAGE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MM LEVERAGE GROUP 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: 22 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000094865
FEI/EIN Number 46-4506837

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

Address: 895 Assembly Ct, Reunion, FL, 34747, US
Mail Address: 3815 E. Vista Street, Long Beach, CA, 90803, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORSE MARTIN II President 895 Assembly Ct, Reunion, FL, 34747
Morse Martin II Agent 895 Assembly Ct, Reunion, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-13 895 Assembly Ct, Reunion, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 895 Assembly Ct, Reunion, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 895 Assembly Ct, Reunion, FL 34747 -
REGISTERED AGENT NAME CHANGED 2016-03-18 Morse, Martin, II -
AMENDMENT 2013-11-25 - -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-08-03
ANNUAL REPORT 2014-04-11
Amendment 2013-11-25
Domestic Profit 2013-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State