Search icon

M&G ACLF, INC. - Florida Company Profile

Company Details

Entity Name: M&G ACLF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M&G ACLF, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 06 Jul 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000066569
FEI/EIN Number 651144525

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

Address: 15900 NE 19TH CT., NORTH MIAMI BEACH, FL, 33162
Mail Address: 15900 NE 19TH CT., NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MIRLANDE J Director 15900 NE 19TH CT., NORTH MIAMI BEACH, FL, 33162
JONES MIRLANDE J Vice President 15900 NE 19TH CT., NORTH MIAMI BEACH, FL, 33162
PRESSAGE RENEE Director 15900 NE 19TH CT., NORTH MIAMI BEACH, FL, 33162
PRESSAGE RENEE Secretary 15900 NE 19TH CT., NORTH MIAMI BEACH, FL, 33162
Jones Mirlande J Director 15900 NE 19TH CT., NORTH MIAMI BEACH, FL, 33162
Jones Mirlande J President 15900 NE 19TH CT., NORTH MIAMI BEACH, FL, 33162
Jones Mirlande J Treasurer 15900 NE 19TH CT., NORTH MIAMI BEACH, FL, 33162
JONES MIRLANDE J Agent 15900 NE 19TH CT., NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-29 - -
REGISTERED AGENT NAME CHANGED 2016-02-29 JONES, MIRLANDE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000323936 TERMINATED 1000000215164 DADE 2011-05-11 2031-05-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2016-02-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-31
REINSTATEMENT 2012-05-14
ANNUAL REPORT 2009-08-31
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State