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 |
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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEAN CARR, VS MMII INC., etc., | 3D2020-0441 | 2020-03-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2744377307 | 2020-04-29 | 0455 | PPP | 5600 SW 61ST AVE, DAVIE, FL, 33314-7204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5947958903 | 2021-05-01 | 0455 | PPS | 5600 SW 61st Ave, Davie, FL, 33314-7204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State