Search icon

M & L FUNDING GROUP, INC.

Company Details

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

Agent

Name Role Address
LEGER MARIE R Agent 405 SW NAMOIT PLACE, PORT ST LUCIE, FL, 34953

President

Name Role Address
LEGER MARIE R President 405 SW NAMOIT PLACE, PORT ST LUCIE, FL, 34953

Director

Name Role Address
LEGER MARIE R Director 405 SW NAMOIT PLACE, PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
LEGER LOUIYEL Vice President 405 SW NAMOIT PLACE, PORT ST LUCIE, FL, 34953

Treasurer

Name Role Address
ANTOINE LEOPOLD Treasurer 7420 SW 10TH ST., LAUDERDALE LAKES, FL, 330682355

Secretary

Name Role Address
PIERRE ANNE Secretary 4301 NE 7TH AVE., POMPANO BEACH, FL, 330644229

Events

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

Documents

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