Search icon

MLK DESIGNS US, LLC - Florida Company Profile

Company Details

Entity Name: MLK DESIGNS US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MLK DESIGNS US, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 2014 (11 years ago)
Document Number: L14000115859
FEI/EIN Number 32-0445588

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

Address: 999 BRICKELL AVE., SUITE 700, MIAMI, FL, 33131, US
Mail Address: 999 BRICKELL AVE., SUITE 700, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN ALEXANDER Manager 999 BRICKELL AVE., MIAMI, FL, 33131
SHERMAN ALEXANDER Agent 999 BRICKELL AVE., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081497 MON PETIT CHOU EXPIRED 2015-08-06 2020-12-31 - 999 BRICKELL AVE. SUITE 540, MIAMI, FL, 33131
G14000083518 WELL KEPT KITCHEN EXPIRED 2014-08-13 2019-12-31 - 999 BRICKELL AVE. SUITE 540, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 999 BRICKELL AVE., SUITE 700, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 999 BRICKELL AVE., SUITE 700, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 999 BRICKELL AVE., SUITE 700, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State