Entity Name: | M & L FUNDING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Dec 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P04000168248 |
FEI/EIN Number | 202131883 |
Address: | 405 SW NAMOIT PLACE, PORT ST LUCIE, FL, 34953 |
Mail Address: | 405 SW NAMOIT PLACE, PORT ST LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGER MARIE R | Agent | 405 SW NAMOIT PLACE, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
LEGER MARIE R | President | 405 SW NAMOIT PLACE, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
LEGER MARIE R | Director | 405 SW NAMOIT PLACE, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
LEGER LOUIYEL | Vice President | 405 SW NAMOIT PLACE, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
ANTOINE LEOPOLD | Treasurer | 7420 SW 10TH ST., LAUDERDALE LAKES, FL, 330682355 |
Name | Role | Address |
---|---|---|
PIERRE ANNE | Secretary | 4301 NE 7TH AVE., POMPANO BEACH, FL, 330644229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-29 | 405 SW NAMOIT PLACE, PORT ST LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-29 | 405 SW NAMOIT PLACE, PORT ST LUCIE, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-29 | 405 SW NAMOIT PLACE, PORT ST LUCIE, FL 34953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-29 |
ANNUAL REPORT | 2005-08-31 |
Domestic Profit | 2004-12-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State