Search icon

MNM UNLIMITED INC - Florida Company Profile

Company Details

Entity Name: MNM UNLIMITED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MNM UNLIMITED 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: 23 Aug 2017 (8 years ago)
Date of dissolution: 16 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: P17000072105
FEI/EIN Number 822637953

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

Address: 1417 E. COMMERCIAL BLVD., OAKLAND PARK, AL, 33334, US
Mail Address: 1417 E. COMMERCIAL BLVD., OAKLAND PARK, AL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA BAUTISTA NAGAI President 5320 SW 148TH AVE, MIRAMAR, FL, 33027
moreno manuel Vice President 3800 NW 183RD STREET APT.101, MIAMI GARDENS, FL, 33055
BAUTISTA NAGAI H Agent 5320 SW 148TH AVE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098750 REPUBLIC RESTAURANT & LOUNGE EXPIRED 2017-08-29 2022-12-31 - 19040 NW 57TH AVE # 207, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1417 E. COMMERCIAL BLVD., OAKLAND PARK, AL 33334 -
CHANGE OF MAILING ADDRESS 2018-04-30 1417 E. COMMERCIAL BLVD., OAKLAND PARK, AL 33334 -
AMENDMENT 2017-12-18 - -
REGISTERED AGENT NAME CHANGED 2017-12-18 BAUTISTA, NAGAI HERRERA -
REGISTERED AGENT ADDRESS CHANGED 2017-12-18 5320 SW 148TH AVE, MIRAMAR, FL 33027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000381719 TERMINATED 1000000896506 BROWARD 2021-07-26 2041-07-28 $ 1,557.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000822674 TERMINATED 1000000852063 BROWARD 2019-12-12 2039-12-18 $ 2,063.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000624690 TERMINATED 1000000840605 BROWARD 2019-09-12 2039-09-18 $ 5,113.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000442747 TERMINATED 1000000830729 BROWARD 2019-06-19 2039-06-26 $ 14,551.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000247823 TERMINATED 1000000821093 BROWARD 2019-03-28 2029-04-03 $ 395.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000247831 TERMINATED 1000000821094 BROWARD 2019-03-28 2039-04-03 $ 8,325.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Amendment 2017-12-18
Domestic Profit 2017-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State