Entity Name: | MLC PROPERTY GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MLC PROPERTY GROUP 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: |
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: | 18 Mar 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jun 2019 (6 years ago) |
Document Number: | P11000027558 |
FEI/EIN Number |
450915357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7256 NW 123RD AVE, PARKLAND, FL, 33076, US |
Mail Address: | 7256 NW 123RD AVE, PARKLAND, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDEIRO FILHO LUIZ A | President | 7256 NW 123RD AVE, PARKLAND, FL, 33076 |
PRIME INCOME TAX AND ACCOUNTING LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 7256 NW 123RD AVE, PARKLAND, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 7256 NW 123RD AVE, PARKLAND, FL 33076 | - |
AMENDMENT | 2019-06-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-03 | 23269 STATE RD 7 STE 119, BOCA RATON, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-03 | PRIME INCOME TAX AND ACCOUNTING LLC | - |
REINSTATEMENT | 2018-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-02-14 |
Amendment | 2019-06-03 |
ANNUAL REPORT | 2019-03-13 |
REINSTATEMENT | 2018-03-12 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State