Search icon

MMM MEDIA INC. - Florida Company Profile

Company Details

Entity Name: MMM MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MMM MEDIA 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: 26 Mar 2017 (8 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: P17000100703
FEI/EIN Number 82-3809999

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

Address: 2263 sw 12th street, MIAMI, FL, 33135, US
Mail Address: 1 GLEN ROYAL PARKWAY, MIAMI, FL, 33125
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAREA RICARDO D President 3622 CORAL WAY STE 601, MIAMI, FL, 33145
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-20 2263 sw 12th street, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2020-11-16 2263 sw 12th street, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2020-11-16 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-11-16 7901 4TH STREET N., ST. PETERSBURG, FL 33702 -
REINSTATEMENT 2020-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-09-20
Reg. Agent Change 2020-11-16
REINSTATEMENT 2020-08-03
Domestic Profit 2017-12-26

Date of last update: 02 May 2025

Sources: Florida Department of State