Search icon

ML EXECUTIVES, INC. - Florida Company Profile

Company Details

Entity Name: ML EXECUTIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ML EXECUTIVES, 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: 28 Jun 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2007 (18 years ago)
Document Number: P06000087426
FEI/EIN Number 980508896

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

Address: 1832 CORAL HEIGHTS LANE, OAKLAND PARK, FL, 33308, US
Mail Address: 2080 NW Boca Raton Blvd, STE 2, Boca Raton, FL, 33431, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS GARY Director 1832 CORAL HEIGHTS LANE, OAKLAND PARK, FL, 33308
MARKS GARY President 1832 CORAL HEIGHTS LANE, OAKLAND PARK, FL, 33308
BREIT RICHARD H Agent 8551 WEST SUNRISE BOULEVARD, PLANTATION, FL, 333224007

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-18 1832 CORAL HEIGHTS LANE, OAKLAND PARK, FL 33308 -
CANCEL ADM DISS/REV 2007-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-11 1832 CORAL HEIGHTS LANE, OAKLAND PARK, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-11 8551 WEST SUNRISE BOULEVARD, STE 300, PLANTATION, FL 33322-4007 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State