Search icon

M & M ELECTRONICS, INC. - Florida Company Profile

Company Details

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

M & M ELECTRONICS, 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: 10 Oct 1990 (34 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: S06053
FEI/EIN Number 650232940

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

Address: 485 NW 71st St., Miami, FL, 33150, US
Mail Address: 485 NW 71st St., Miami, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS MICHAEL TSr. President 485 NW 71st St., Miami, FL, 33150
MORRIS MICHAEL TSr. Secretary 485 NW 71st St., Miami, FL, 33150
MORRIS MICHAEL TSr. Treasurer 485 NW 71st St., Miami, FL, 33150
MORRIS MICHAEL TSr. Agent 485 NW 71st St., Miami, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 485 NW 71st St., Ste 102, Miami, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 485 NW 71st St., Ste 102, Miami, FL 33150 -
CHANGE OF MAILING ADDRESS 2018-04-11 485 NW 71st St., Ste 102, Miami, FL 33150 -
REGISTERED AGENT NAME CHANGED 2014-01-11 MORRIS, MICHAEL T, Sr. -
REINSTATEMENT 1995-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000617797 LAPSED CACE17003604 CIRCUIT COURT OF BROWARD 2017-10-02 2022-11-07 $71,224.91 BRANCH BANKING AND TRUST COMPANY, 3750 BROOKSIDE PARKWAY, ALPHARETTA, GA 30022

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State