Search icon

MMMF INC. - Florida Company Profile

Company Details

Entity Name: MMMF INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MMMF 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: 16 Jan 2018 (7 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: P18000005281
FEI/EIN Number 824062426

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

Address: 6560 W ROGERS CIRCLE, SUITE 27, BOCA RATON, FL, 33487, US
Mail Address: 6560 W ROGERS CIRCLE, SUITE 27, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT C GHERMAN, PA Agent 902 CLINT MOORE RD, BOCA RATON, FL, 33487
FARACHE MOSHE Vice President 6560 W ROGERS CIRCLE, SUITE 27, BOCA RATON, FL, 33487
EARLY MILES A President 6560 W ROGERS CIRCLE, SUITE 27, BOCA RATON, FL, 33487
ALVAREZ GOMEZ JUAN FILIPE Secretary 6560 W ROGERS CIRCLE, SUITE 27, BOCA RATON, FL, 33487
EARLY MILES E Treasurer 6560 W ROGERS CIRCLE, SUITE 27, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 902 CLINT MOORE RD, SUITE 27, SUITE 120, BOCA RATON, FL 33487 -
AMENDMENT 2018-03-26 - -
REGISTERED AGENT NAME CHANGED 2018-03-26 SCOTT C GHERMAN, PA -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-26
Amendment 2018-03-26
Domestic Profit 2018-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State