Entity Name: | M.M.I. OF THE PALM BEACHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M.M.I. OF THE PALM BEACHES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Feb 1997 (28 years ago) |
Document Number: | P97000017602 |
FEI/EIN Number |
650737847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14275 SW 142ND AVE., MIAMI, FL, 33186, US |
Mail Address: | 14275 SW 142ND AVE., MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANCIO-BELLO GUILLERMO | President | 14275 SW 142ND AVE., MIAMI, FL, 33186 |
DIAZ RADAMES | Vice President | 14275 SW 142ND AVE., MIAMI, FL, 33186 |
GONZALEZ EDUARDO | Treasurer | 14275 SW 142ND AVE., MIAMI, FL, 33186 |
CARR CATHIE | Agent | 11770 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-08-24 | 11770 US HIGHWAY ONE, SUITE 501, PALM BEACH GARDENS, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-31 | CARR, CATHIE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-13 |
Reg. Agent Change | 2020-08-24 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State