Entity Name: | MLA CUSTOMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Mar 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jul 2016 (9 years ago) |
Document Number: | P13000021644 |
FEI/EIN Number | 46-2233381 |
Address: | 4306 Enterprise Ave Unit 6, NAPLES, FL, 34104, US |
Mail Address: | 4306 Enterprise Ave Unit 6, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AHRENS MICHAEL L | Agent | 4306 Enterprise Ave Unit 6, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
AHRENS MICHAEL L | President | 4306 Enterprise Ave Unit 6, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
AHRENS MICHAEL L | Director | 4306 Enterprise Ave Unit 6, NAPLES, FL, 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000112854 | SINISTER CHARIOTS | ACTIVE | 2017-10-12 | 2027-12-31 | No data | 4306 ENTERPRISE AVE, UNIT #6, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-07-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-15 | 4306 Enterprise Ave Unit 6, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-15 | 4306 Enterprise Ave Unit 6, NAPLES, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-15 | 4306 Enterprise Ave Unit 6, NAPLES, FL 34104 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000287666 | TERMINATED | 1000000924314 | COLLIER | 2022-06-07 | 2042-06-15 | $ 5,130.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J22000216350 | TERMINATED | 1000000921678 | COLLIER | 2022-04-28 | 2042-05-04 | $ 51,773.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J20000065918 | TERMINATED | 1000000856989 | COLLIER | 2020-01-21 | 2040-01-29 | $ 13,375.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000822783 | TERMINATED | 1000000806985 | COLLIER | 2018-12-07 | 2038-12-19 | $ 9,611.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000444703 | TERMINATED | 1000000786932 | COLLIER | 2018-06-15 | 2038-06-27 | $ 2,478.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J15000530986 | TERMINATED | 1000000670280 | COLLIER | 2015-04-09 | 2035-04-30 | $ 1,237.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-09-05 |
AMENDED ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
Amendment | 2016-07-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State