Search icon

M.L.A. WOOD FLOORS, INC. - Florida Company Profile

Company Details

Entity Name: M.L.A. WOOD FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.L.A. WOOD FLOORS, 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: 20 Oct 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000133939
FEI/EIN Number 205847206

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

Address: 12331 SW 28 ST, MIAMI, FL, 33175, US
Mail Address: 12331 SW 28 St, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACANDA MARIO L Director 12331 SW 28 ST, MIAMI, FL, 33175
ACANDA MARIO L President 12331 SW 28 ST, MIAMI, FL, 33175
ACANDA MARIO L Agent 12331 SW 28 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 12331 SW 28 ST, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 12331 SW 28 ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2018-03-11 12331 SW 28 ST, MIAMI, FL 33175 -
REINSTATEMENT 2014-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-01
REINSTATEMENT 2014-01-31
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-16

Date of last update: 03 May 2025

Sources: Florida Department of State