Search icon

MML #1 PARTNERSHIP CORP. - Florida Company Profile

Company Details

Entity Name: MML #1 PARTNERSHIP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MML #1 PARTNERSHIP CORP. 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 Jan 1989 (36 years ago)
Date of dissolution: 09 Dec 1998 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 1998 (26 years ago)
Document Number: K56845
FEI/EIN Number 061257942

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

Address: 1764 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525
Mail Address: 1764 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENDER MARVIN Director 1764 LITCHFIELD TURNPIKE, WOODBRIDGE, CT
LENDER MARVIN President 1764 LITCHFIELD TURNPIKE, WOODBRIDGE, CT
LENDER MURRAY Director 1764 LITCHFIELD TURNPIKE, WOODBRIDGE, CT
LENDER MURRAY Vice President 1764 LITCHFIELD TURNPIKE, WOODBRIDGE, CT
BERKOWITZ RICHARD Secretary 253 POST RD W, WESTPORT, CT, 06880
KOSIMAR HOWARD D Assistant Secretary 253 POST RD W, WESTPORT, CT, 06880
CORPORATION INFORMATION SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-07 1764 LITCHFIELD TURNPIKE, WOODBRIDGE, CT 06525 -
CHANGE OF MAILING ADDRESS 1996-03-07 1764 LITCHFIELD TURNPIKE, WOODBRIDGE, CT 06525 -
REINSTATEMENT 1994-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-19 1201 HAYES STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1992-03-19 CORPORATION INFORMATION SERVICES, INC. -

Documents

Name Date
Voluntary Dissolution 1998-12-09
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-03-07
ANNUAL REPORT 1995-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State