Search icon

MMII, INC. - Florida Company Profile

Company Details

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

MMII, 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: 01 Apr 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2004 (21 years ago)
Document Number: P98000030598
FEI/EIN Number 650824437

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

Address: 5750 SW 61st Ave, Davie, FL, 33314, US
Mail Address: 5750 SW 61st Ave, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ EDWIN C Director 5780 SW 61st Ave, Davie, FL, 33314
MELENDEZ EDWIN C President 5780 SW 61st Ave, Davie, FL, 33314
BAYON LEONARD S Vice President 5780 SW 61st Ave, Davie, FL, 33314
ANGELINO HAZEL L Treasurer 5780 SW 61st Ave, Davie, FL, 33314
MELENDEZ PAOLA A Secretary 5780 SW 61st Ave, Davie, FL, 33314
MELENDEZ EDWIN C Agent 5780 SW 61st Ave, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000137692 MULTIMEDIA INNOVATIONS EXPIRED 2018-12-31 2023-12-31 - 5600 SW 61ST AVE, DAVIE, FL, 33314
G11000067604 MULTIMEDIA INNOVATIONS EXPIRED 2011-07-05 2016-12-31 - 2250 SW 30TH AVENUE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 5750 SW 61st Ave, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2025-01-03 5750 SW 61st Ave, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 5780 SW 61st Ave, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2007-04-24 MELENDEZ, EDWIN C -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000058530 LAPSED 062006CC005561AXXXCE BROWARD COUNTY COURT 2006-05-30 2012-03-06 $8477.81 STROOP CONSTRUCTION LAW FIRM, PA, 440 MATARES DR., PUNTA GORDA, FL 33950

Court Cases

Title Case Number Docket Date Status
DEAN CARR, VS MMII INC., etc., 3D2020-0441 2020-03-05 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-31600

Parties

Name DEAN CARR
Role Appellant
Status Active
Representations MATTHEW MARANGES, CEASAR X. DELGADO
Name MMII, INC.
Role Appellee
Status Active
Representations TOM J. MANOS
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioner’s Motion for Issuance of a Written Opinion and Respondent’s motion for attorney’s fees for responding to same are hereby denied. SALTER, HENDON and LOBREE, JJ., concur.
Docket Date 2020-07-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S OPPOSITION TO PETITIONER'SMOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of MMII INC.
Docket Date 2020-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of DEAN CARR
Docket Date 2020-06-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-06-25
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Resp. & Reply) (DA29A) ~ Following review of the Petition for Writ of Mandamus, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of the respondent’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is provisionally granted pursuant to section 713.29, Florida Statutes, conditioned upon the respondent being the prevailing party below. This matter is remanded to the trial court for a determination.Petitioner’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2020-04-06
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Respondent’s Motion to Strike Petitioner’s Supplemental Authority is hereby denied. SALTER, HENDON and LOBREE, JJ., concur.
Docket Date 2020-04-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENT'S MOTION TO STRIKE PETITIONER'S PURPORTED SUPPLEMENTAL AUTHORITY
On Behalf Of MMII INC.
Docket Date 2020-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DEAN CARR
Docket Date 2020-03-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, the respondent’s Motion to Strike Petitioner’s Supplemental Appendix is granted, and the supplemental appendix filed on March 20, 2020, is hereby stricken. SALTER, HENDON and LOBREE, JJ. concur.
Docket Date 2020-03-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENT'S MOTION TO STRIKE PETITIONER'S SUPPLEMENTAL APPENDIX
On Behalf Of MMII INC.
Docket Date 2020-03-25
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER, DEAN CARR'S RESPONSE IN OPPOSITION TORESPONDENT'S MOTION TO STRIKE PETITIONER' SUPPLEMENTALAPPENDIX AND REQUEST FOR COURT TO TAKE JUDICIAL NOTICE
On Behalf Of DEAN CARR
Docket Date 2020-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEAN CARR
Docket Date 2020-03-20
Type Response
Subtype Reply
Description REPLY ~ PETITIONER, DEAN CARR'S REPLY IN SUPPORT OF PETITION FORWRIT OF MANDAMUS
On Behalf Of DEAN CARR
Docket Date 2020-03-20
Type Record
Subtype Appendix
Description Appendix ~ See Order issued on 3/26/20-Appendix stricken.
On Behalf Of DEAN CARR
Docket Date 2020-03-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MMII's RESPONSE TO PETITIONER CARR'S PETITION FOR WRIT OF MANDAMUS
On Behalf Of MMII INC.
Docket Date 2020-03-06
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days from the date of this Order to the Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-03-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S MOTION FOR WRIT OF MANDAMUS
On Behalf Of DEAN CARR
Docket Date 2020-03-05
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF MANDAMUS
On Behalf Of DEAN CARR
Docket Date 2020-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-03-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1747877305 2020-04-28 0455 PPP 5600 SW 61 AVE, DAVIE, FL, 33314
Loan Status Date 2023-10-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79965
Loan Approval Amount (current) 79965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2744377307 2020-04-29 0455 PPP 5600 SW 61ST AVE, DAVIE, FL, 33314-7204
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83000
Loan Approval Amount (current) 83000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33314-7204
Project Congressional District FL-25
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84014.19
Forgiveness Paid Date 2021-07-29
5947958903 2021-05-01 0455 PPS 5600 SW 61st Ave, Davie, FL, 33314-7204
Loan Status Date 2023-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87744
Loan Approval Amount (current) 87744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-7204
Project Congressional District FL-25
Number of Employees 9
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89174.35
Forgiveness Paid Date 2022-12-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State