Search icon

M & M LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: M & M LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & M LOGISTICS, 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: 01 Nov 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000080192
FEI/EIN Number 650531907

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

Address: 5750 N.W. 32 COURT, MIAMI, FL, 33142, US
Mail Address: 5750 N.W. 32 COURT, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHEM J M Director 2008 SE KILMALLIE CT, PT ST LUCIE, FL, 34952
MITCHEM LYNDA S Director 2008 SE KILMALLIE CT, PT ST LUCIE, FL, 34952
MITCHEM J M Agent 2008 SE KILMALLIE CT, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 2008 SE KILMALLIE CT, PORT SAINT LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 1997-07-18 5750 N.W. 32 COURT, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1997-07-18 5750 N.W. 32 COURT, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900014399 LAPSED 04-17602 CC 23 (04) CO CT IN AND FOR MIAMI-DADE CO 2005-08-05 2010-08-17 $18892.60 REGION BANK, C/O PATRICK A. MASSERANO, V.P., 7130 GOODLETT FARMS PARKWAY -A4W, CORDOVA, TN 38016
J03900016376 TERMINATED 03-4433 COWE CNTY CRT BROWARD CNTY FLORIDA 2003-10-10 2008-11-21 $14357.32 CREDENTIAL LEASING CORP. OF FLORIDA, INC., P.O. BOX 116, BOYNTON BEACH, FL 32802
J03000095853 LAPSED 02-8204 SP 25 MIAMI-DADE COUNTY COURT 2002-12-07 2008-03-07 $1,154.86 WASTE MANAGEMENT OF DADE COUNTY, 2125 NW 10TH CRT., MIAMI, FL. 33127

Documents

Name Date
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-07-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-31

Date of last update: 01 May 2025

Sources: Florida Department of State