Search icon

ML3 ENTERPRISE LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: ML3 ENTERPRISE LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ML3 ENTERPRISE LIMITED, 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: 09 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000032315
FEI/EIN Number 264665865

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

Address: 405 SOUTH DALE MABRY HWY. 101, TAMPA, FL, 33609, US
Mail Address: 405 SOUTH DALE MABRY HWY. 101, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMONTE MARCO I President 405 SOUTH DALE MABRY HWY. 101, TAMPA, FL, 33609
DEL CASTILLO MARIO Vice President 1821, TAMPA, FL, 33606
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000124933 ROMA PIZZA EXPIRED 2009-06-22 2014-12-31 - 1724 E. 7TH AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-07-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000623313 LAPSED 1000000618494 HILLSBOROU 2014-04-24 2024-05-09 $ 801.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000513472 LAPSED 1000000605048 HILLSBOROU 2014-04-02 2024-05-01 $ 1,039.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000278276 LAPSED 1000000468218 HILLSBOROU 2013-01-24 2023-01-30 $ 720.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000036015 ACTIVE 1000000246394 HILLSBOROU 2012-01-10 2032-01-18 $ 1,023.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10001014858 TERMINATED 1000000191727 HILLSBOROU 2010-10-20 2030-10-27 $ 2,206.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10001014833 TERMINATED 1000000191725 HILLSBOROU 2010-10-20 2030-10-27 $ 2,235.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-07-21
Off/Dir Resignation 2009-07-20
Amendment 2009-07-16
Domestic Profit 2009-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State