Search icon

MMV BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: MMV BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MMV BROKERS, 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: 18 Mar 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000022111
FEI/EIN Number 650517564

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

Address: 1930 HARRISON STREET, 304, HOLLYWOOD, FL, 33020, US
Mail Address: 1930 HARRISON STREET, 304, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACKERMAN RONNY President 1930 HARRISON STREET, STE 304, HOLLYWOOD, FL, 33020
ACKERMAN RONNY Director 1930 HARRISON STREET, STE 304, HOLLYWOOD, FL, 33020
WASSERMANN ROSITA Vice President 1930 HARRISON ST STE 304, HOLLYWOOD, FL, 33020
ACKERMANN RONNY Agent 1930 HARRISON STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000174016 CLASSIC CAR WASH EXPIRED 2009-11-10 2014-12-31 - 1930 HARRISON STREET SUITE 304, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-17 1930 HARRISON STREET, 304, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2010-11-17 1930 HARRISON STREET, 304, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1930 HARRISON STREET, SUITE 304, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000325618 LAPSED 1000000216275 BROWARD 2011-05-18 2021-05-25 $ 1,476.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000194648 TERMINATED 1000000081982 45433 305 2008-06-09 2028-06-11 $ 14,255.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2010-11-17
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State