Entity Name: | MLK PLAZA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MLK PLAZA 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: | 12 Jun 2012 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Dec 2018 (6 years ago) |
Document Number: | P12000053245 |
FEI/EIN Number |
455467889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2416 45TH STREET, VERO BEACH, FL, 32960, US |
Mail Address: | 2416 45TH STREET, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALSAYED SALEH A | Vice President | 1945 spotted owl dr sw, VERO BEACH, FL, 32962 |
ALSAYED FADI S | President | 510 S VALENCIA CIR SW, VERO BEACH, FL, 32968 |
ALSAYED FADI S | Agent | 510 S VALENCIA CIRCLE SW, VERO BEACH, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 2416 45TH STREET, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 2416 45TH STREET, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-07 | 510 S VALENCIA CIRCLE SW, VERO BEACH, FL 32968 | - |
AMENDMENT AND NAME CHANGE | 2018-12-07 | MLK PLAZA INC | - |
REGISTERED AGENT NAME CHANGED | 2018-12-07 | ALSAYED, FADI S | - |
REINSTATEMENT | 2013-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2012-06-15 | CHEVRON MARK, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-04 |
AMENDED ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-12-21 |
Amendment and Name Change | 2018-12-07 |
AMENDED ANNUAL REPORT | 2018-06-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3325759001 | 2021-05-18 | 0455 | PPS | 2416 45th St, Vero Beach, FL, 32967-1364 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State