Entity Name: | MLK FIREWORKS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MLK FIREWORKS 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: | 21 Jun 2012 (13 years ago) |
Document Number: | P12000056041 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2366 NW 78 St, MIAMI, FL, 33147, US |
Mail Address: | 4159 SHERMAN HILLS PARKWAY W, JACKSONVILLE, FL, 32210, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABEL VERONICA | President | 4159 SHERMAN HILLS PARKWAY W, JACKSONVILLE, FL, 32210 |
McCall Fabian | Agent | 6600 NW 27th AVE, Miami, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 2366 NW 78 St, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | McCall, Fabian | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 6600 NW 27th AVE, Suite 104, Miami, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 2366 NW 78 St, MIAMI, FL 33147 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State