Search icon

ML MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ML MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ML MANAGEMENT GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000069220
FEI/EIN Number 272952380

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

Address: 7735 NW 146 ST., Suite #202, MIAMI LAKES, FL, 33016, US
Mail Address: 7735 NW 146 ST., Suite #202, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
John Chi Manager 7735 NW 146 ST., MIAMI LAKES, FL, 33016
CHI JOHN A Agent 7735 NW 146 ST., MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060418 ML MANAGEMENT, LLC EXPIRED 2010-06-30 2015-12-31 - 14100 PALMETTO FRONTAGE ROAD, SUITE 110, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-16 7735 NW 146 ST., Suite #202, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2018-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-16 7735 NW 146 ST., Suite #202, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-07-16 7735 NW 146 ST., Suite #202, MIAMI LAKES, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-22 CHI, JOHN A -
REINSTATEMENT 2016-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2018-07-16
REINSTATEMENT 2016-11-22
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-14
Florida Limited Liability 2010-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State