Search icon

M&L MOTORSPORTS INC. - Florida Company Profile

Company Details

Entity Name: M&L MOTORSPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

M&L MOTORSPORTS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Aug 2007 (18 years ago)
Document Number: P07000096289
FEI/EIN Number 26-0799064

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

Address: 8300 NW 53RD ST, SUITE 350, MIAMI, FL 33172
Mail Address: 8300 NW 53RD ST, SUITE 350, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACAYO_MAYMI, HEBE Agent 8300 NW 53 STREET, SUITE 350, MIAMI, FL 33166
LACAYO-MAYMI, HEBE President 8300 NW 53ST STE 350, MIAMI, FL 33166
MAYMI-URBINA, MARIANNE A Vice President 8300 NW 53ST STE 350, MIAMI, FL 33166
LACAYO-MAYMI, MARIANNE A Treasurer 8300 NW 53 ST STE 350, MIAMI, FL 33166
LACAYO_MAYMI, MAGDALENA Secretary 8300NW 53ST, STE 350, FL 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 8300 NW 53RD ST, SUITE 350, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2010-02-17 8300 NW 53RD ST, SUITE 350, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2010-02-17 LACAYO_MAYMI, HEBE -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-29

Date of last update: 25 Feb 2025

Sources: Florida Department of State