Search icon

MMLC INC. - Florida Company Profile

Company Details

Entity Name: MMLC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MMLC 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: 14 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000069918
FEI/EIN Number 46-0895298

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

Address: 2870 STIRLING ROAD, SUITE 101A, HOLLYWOOD, FL, 33020
Mail Address: 2870 STIRLING ROAD, SUITE 101A, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN-EZRA ISAAC President 2901 STIRLING ROAD #101A, FORT LAUDERDALE, FL, 33312
MAYERHOFF GERALD L Treasurer 2870 STIRLING ROAD #101A, HOLLYWOOD, FL, 33020
MAYERHOFF GERALD L Agent 2870 STIRLING ROAD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019006 MIAMI BEACH CHOCOLATES EXPIRED 2014-02-23 2019-12-31 - 4730 NORTH 37TH STREET, HOLLYWOOD, FL, 33021
G12000087238 CHOCOLIQUE EXPIRED 2012-09-05 2017-12-31 - 2870 STIRLING ROAD, SUITE 101A, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-08-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State