Search icon

MLC INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: MLC INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MLC INTERNATIONAL 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: 05 Oct 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: L10000104159
FEI/EIN Number 273626419

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

Mail Address: 5600 SW 135th Ave, MIAMI, FL, 33183, US
Address: 5600 SW 135th Ave, 215, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Lussette Managing Member 5600 SW 135th Ave, MIAMI, FL, 33183
Lopez Terina Managing Member 5600 SW 135th Ave, MIAMI, FL, 33183
MARTINEZ PAUL A Agent 200 S. Biscayne Blvd., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020638 MLC INVESTMENTS EXPIRED 2015-02-25 2020-12-31 - 5600 SW 135 AVE, NO. 215, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-11-07 - -
CHANGE OF MAILING ADDRESS 2015-02-25 5600 SW 135th Ave, 215, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 200 S. Biscayne Blvd., 2790, MIAMI, FL 33131 -
LC AMENDMENT 2014-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-11 5600 SW 135th Ave, 215, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-01
LC Amendment 2016-11-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-25
LC Amendment 2014-05-16
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State