Search icon

M & M TRANSPORTATION INC. - Florida Company Profile

Company Details

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

M & M TRANSPORTATION 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: 22 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 1999 (26 years ago)
Document Number: P99000006572
FEI/EIN Number 650892399

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

Address: 15230 SW 115TH TERRACE, MIAMI, FL, 33196
Mail Address: 15230 SW 115TH TERRACE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA ORLANDO Director 15230 S.W. 115TH TERRACE, MIAMI, FL, 33196
CORREA ORLANDO Agent 15230 SW 115TH TERRACE, MIAMI, FL, 33196
CORREA ORLANDO President 15230 S.W. 115TH TERRACE, MIAMI, FL, 33196
CORREA GISSELL Vice President 15230 S.W. 115TH TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-01-20 15230 SW 115TH TERRACE, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-12 15230 SW 115TH TERRACE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2004-03-12 15230 SW 115TH TERRACE, MIAMI, FL 33196 -
AMENDMENT 1999-03-02 - -
AMENDMENT 1999-02-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State