Entity Name: | M2M MANAGEMENT CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Nov 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000093334 |
FEI/EIN Number | 81-4537436 |
Address: | 25040sw 222 av homestead, 25040sw 222 av, homestead, FL, 33031, US |
Mail Address: | 25040sw 222 av, homestead, FL, 33031, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIAS MIGUEL ENRIQUE | Agent | 25040sw 222av, homestead, FL, 33031 |
Name | Role | Address |
---|---|---|
ELIAS MIGUEL ENRIQUE | President | 587 E SAMPLE RD SUITE 22, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 25040sw 222 av homestead, 25040sw 222 av, casa, homestead, FL 33031 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 25040sw 222 av homestead, 25040sw 222 av, casa, homestead, FL 33031 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 25040sw 222av, casa, homestead, FL 33031 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-02 |
Domestic Profit | 2016-11-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State