Search icon

ML, INC.

Company Details

Entity Name: ML, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000001471
FEI/EIN Number 650988267
Address: 6770 NW 44TH AVNUE, COCONUT CREEK, FL, 33073
Mail Address: 6770 NW 44TH AVNUE, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LUCCHESE MICHAEL Agent 6770 NW 44 AVENUE, COCONUT CREEK, FL, 33073

President

Name Role Address
LUCCHESE MICHAEL President 6770 NW 44TH AVENUE, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
LUCCHESE MICHAEL Treasurer 6770 NW 44TH AVENUE, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
LUCCHESE MICHAEL Secretary 6770 NW 44TH AVENUE, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
LUCCHESE MICHAEL Vice President 6770 NW 44TH AVENUE, COCONUT CREEK, FL, 33073

Director

Name Role Address
LUCCHESE MICHAEL Director 6770 NW 44TH AVENUE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-02-05 LUCCHESE, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-06 6770 NW 44 AVENUE, COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2001-07-18 6770 NW 44TH AVNUE, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2001-07-18 6770 NW 44TH AVNUE, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-07-18
Domestic Profit 2000-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State