Search icon

MLM GROUP USA, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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