Search icon

CORPORACION MLK, LLC - Florida Company Profile

Company Details

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

CORPORACION MLK, 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: 08 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000148233
FEI/EIN Number 81-3528197

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

Address: 301 ALTARA AVE, CORAL GABLES, FL, 33146, US
Mail Address: 301 ALTARA AVE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ BELKIS Agent 301 ALTARA AVE, CORAL GABLES, FL, 33146
LAPADULA MICHELLE A Managing Member 301 ALTARA AVE, CORAL GABLES, FL, 33146
Calderon DIEGO A Managing Member 301 ALTARA AVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 301 ALTARA AVE, UNIT 429, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 301 ALTARA AVE, UNIT 429, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-02-21 301 ALTARA AVE, UNIT 429, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2022-02-21 RAMIREZ, BELKIS -
REINSTATEMENT 2019-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2017-03-28 - -
LC AMENDMENT 2016-10-18 - -
LC DISSOCIATION MEM 2016-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-03-06
CORLCRACHG 2017-03-28
ANNUAL REPORT 2017-02-15
LC Amendment 2016-10-18
CORLCDSMEM 2016-09-28
Florida Limited Liability 2016-08-08

Date of last update: 02 May 2025

Sources: Florida Department of State