Search icon

MLG, P.A. - Florida Company Profile

Company Details

Entity Name: MLG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLG, P.A. 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: 17 Nov 2009 (15 years ago)
Date of dissolution: 25 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2014 (11 years ago)
Document Number: P09000094354
FEI/EIN Number 050518463

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

Address: 100 W. CYPRESS CREEK RD., STE 1045, FT. LAUDERDALE, FL, 33309
Mail Address: 100 W. CYPRESS CREEK RD., STE 1045, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MARINOSCI GARY President 100 W. CYPRESS CREEK RD., STE 1045, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-25 - -
NAME CHANGE AMENDMENT 2013-07-01 MLG, P.A. -
CHANGE OF MAILING ADDRESS 2010-11-30 100 W. CYPRESS CREEK RD., STE 1045, FT. LAUDERDALE, FL 33309 -
REINSTATEMENT 2010-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-30 100 W. CYPRESS CREEK RD., STE 1045, FT. LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-03-05 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-03-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-25
Name Change 2013-07-01
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-03-07
REINSTATEMENT 2010-11-30
Reg. Agent Change 2010-03-05
ADDRESS CHANGE 2010-02-01
Domestic Profit 2009-11-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State