Search icon

MMC ENERGY, INC. - Florida Company Profile

Company Details

Entity Name: MMC ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MMC ENERGY, 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: 31 Mar 2015 (10 years ago)
Date of dissolution: 03 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: P15000029806
FEI/EIN Number 47-3641442

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

Mail Address: 15476 NW 77 Ct, #187, MIAMI LAKES, FL, 33016, US
Address: 15476 NW 77 Ct, #187, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRERO EDGAR President 6450 Pines Blvd, Pembroke Pines, FL, 33024
GONZALEZ SOFIA Secretary 15476 NW 77 Ct, MIAMI LAKES, FL, 33016
MURZI GERARDO Director 6450 Pines Blvd, Pembroke Pines, FL, 33024
Carrero Edgar Agent 15476 NW 77 Ct, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 15476 NW 77 Ct, #187, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-04-25 15476 NW 77 Ct, #187, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2016-04-25 Carrero, Edgar -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 15476 NW 77 Ct, #187, MIAMI LAKES, FL 33016 -
AMENDMENT 2015-04-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-03
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
Amendment 2015-04-08
Domestic Profit 2015-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State