Search icon

M & M INVESTMENT ENTERPRISES, INC. - Florida Company Profile

Company Details

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

M & M INVESTMENT ENTERPRISES, 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: 07 Jul 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P98000059720
Address: 15476 NW 77 CT, MIAMI LAKES, FL, 33016, US
Mail Address: 15476 NW 77 CT, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MARIA ELENA President 730 SE 8 ST., HIALEAH, FL, 33010
GOMEZ MARIA ELENA Vice President 730 S.E. 8 St., HIALEAH, FL, 33010
GOMEZ MARIA ELENA Secretary 730 SE 8 ST., HIALEAH, FL, 33010
GOMEZ MARIA ELENA Treasurer 730 SE 8 ST., HIALEAH, FL, 33010
GOMEZ MARIA ELENA Agent 730 SE 8 ST., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-02 15476 NW 77 CT, #285, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2021-09-02 15476 NW 77 CT, #285, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 730 SE 8 ST., Ste # 104, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2000-05-03 GOMEZ, MARIA ELENA -

Documents

Name Date
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State