Search icon

MLR MARKETING GROUP INC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MLR MARKETING GROUP INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Dec 2009 (16 years ago)
Branch of: MLR MARKETING GROUP INC, ILLINOIS (Company Number CORP_64151843)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: F09000005251
FEI/EIN Number 030559235
Address: 1511 Neptune Grove Dr E, Neptune Beach, FL, 32266, US
Mail Address: 1511 Neptune Grove Dr E, Neptune Beach, FL, 32266, US
ZIP code: 32266
City: Neptune Beach
County: Duval
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
RUPKALVIS MICHAEL L President 1511 Neptune Grove Dr E, Neptune Beach, FL, 32266
RUPKALVIS MICHAEL L Agent 1511 Neptune Grove Dr E, Neptune Beach, FL, 32266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062849 TORT LAWSUIT GROUP EXPIRED 2019-05-30 2024-12-31 - 604 12TH AVE N, JACKSONVILLE BEACH, FL, 32250
G13000067248 TRASH GOLD EXPIRED 2013-07-03 2018-12-31 - 462 1ST ST S, JACKSONVILLE BEACH, FL, 32250
G10000005613 THE TRANSACTION GROUP ACTIVE 2010-01-14 2025-12-31 - 604 12TH AVE N, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1511 Neptune Grove Dr E, Neptune Beach, FL 32266 -
CHANGE OF MAILING ADDRESS 2023-01-23 1511 Neptune Grove Dr E, Neptune Beach, FL 32266 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1511 Neptune Grove Dr E, Neptune Beach, FL 32266 -
REGISTERED AGENT NAME CHANGED 2018-03-15 RUPKALVIS, MICHAEL L -
REINSTATEMENT 2018-03-15 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-03-15
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-27

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12380.00
Total Face Value Of Loan:
12380.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12379.00
Total Face Value Of Loan:
12379.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12379.00
Total Face Value Of Loan:
12379.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,379
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,379
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,480.07
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,379
Jobs Reported:
1
Initial Approval Amount:
$12,380
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,446.48
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,376
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State