Search icon

MLN PROPERTY INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: MLN PROPERTY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLN PROPERTY INVESTMENTS, 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: 30 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000010828
FEI/EIN Number 043641440

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

Address: 7828 Sw 103 pl, MIAMI, FL, 33173, US
Mail Address: 7828 Sw 103 pl, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBOA MARIA DE L President 7828 Sw 103 pl, MIAMI, FL, 33173
NOBOA MARIA DE L Director 7828 Sw 103 pl, MIAMI, FL, 33173
NOBOA MARIA DE L Secretary 7828 Sw 103 pl, MIAMI, FL, 33173
THE GRANT PACIFIC, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 7828 Sw 103 pl, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 7828 Sw 103 pl, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2018-03-13 7828 Sw 103 pl, MIAMI, FL 33173 -
REINSTATEMENT 2017-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 THE GRANT PACIFIC INC -
AMENDMENT 2006-06-20 - -

Documents

Name Date
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-10-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State