Entity Name: | MLM GROUP USA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MLM GROUP USA, 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: | 10 Jun 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P09000050471 |
FEI/EIN Number |
270338029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9825 NW 89 Ter, DORAL, FL, 33178, US |
Mail Address: | 9825 NW 89 Ter, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LACAYO MARCELO J | Director | 9825 NW 89 Ter, Doral, FL, 33178 |
LACAYO MARCELO J | Agent | 9825 NW 89 Ter, DORAL, FL, 33178 |
LACAYO MARCELO J | President | 9825 NW 89 Ter, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-31 | 9825 NW 89 Ter, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2016-03-31 | 9825 NW 89 Ter, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 9825 NW 89 Ter, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-14 | LACAYO, MARCELO J | - |
REINSTATEMENT | 2015-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000804522 | TERMINATED | 1000000688043 | MIAMI-DADE | 2015-07-22 | 2025-07-29 | $ 669.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000680450 | TERMINATED | 1000000680298 | MIAMI-DADE | 2015-06-08 | 2035-06-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-31 |
REINSTATEMENT | 2015-11-14 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-21 |
Off/Dir Resignation | 2009-06-26 |
Domestic Profit | 2009-06-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State