Entity Name: | MML CONSULTANT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MML CONSULTANT 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: | 13 Mar 2015 (10 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: | P15000024492 |
FEI/EIN Number |
47-3406886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8526 STANDISH BEND DR, TAMPA, FL, 33615, US |
Mail Address: | 8526 STANDISH BEND DR, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ MOLES MATILDE | President | 8526 STANDISH BEND DR, TAMPA, FL, 33615 |
MARTINEZ MOLES MATILDE | Agent | 8526 STANDISH BEND DR, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 8526 STANDISH BEND DR, TAMPA, FL 33615 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-22 | 8526 STANDISH BEND DR, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 8526 STANDISH BEND DR, TAMPA, FL 33615 | - |
REINSTATEMENT | 2020-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | MARTINEZ MOLES, MATILDE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000615599 | ACTIVE | 24-CC-039630 | HILLSBOROUGH COUNTY | 2024-09-20 | 2029-09-23 | $35,071.39 | CATERPILLAR FINANCIAL SERVICES CORPORATION, A DELAWARE, 2120 WEST END AVENUE, NASHVILLE, TN 37203 |
J21000578546 | ACTIVE | 1000000906340 | DADE | 2021-11-08 | 2041-11-10 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-22 |
REINSTATEMENT | 2020-10-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-12 |
REINSTATEMENT | 2016-10-26 |
Domestic Profit | 2015-03-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3206657904 | 2020-06-13 | 0455 | PPP | 1900 S Treasure Dr 6J, Miami Beach, FL, 33141-4315 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8517648309 | 2021-01-29 | 0455 | PPS | 4950 NW 173rd St, Miami Gardens, FL, 33055-4157 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State