Entity Name: | MLLS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MLLS 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: |
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 Aug 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | P02000092066 |
FEI/EIN Number |
753084301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 East Beach Blvd, c/o The Hangout, Gulf Shores, AL, 36542, US |
Mail Address: | PO Box 4087, c/o The Hangout, Gulf Shores, AL, 36547, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZISLIN SHAUL | President | 200 East Beach Blvd, Gulf Shores, AL, 36542 |
ZISLIN SHAUL | Secretary | 200 East Beach Blvd, Gulf Shores, AL, 36542 |
Tarich Law Firm | Agent | 1946 Tyler Street, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 200 East Beach Blvd, c/o The Hangout, 400, Gulf Shores, AL 36542 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 200 East Beach Blvd, c/o The Hangout, 400, Gulf Shores, AL 36542 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | Tarich Law Firm | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 1946 Tyler Street, Hollywood, FL 33020 | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State