Entity Name: | MLS RENOVATIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MLS RENOVATIONS 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: | 11 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2024 (a year ago) |
Document Number: | P14000075382 |
FEI/EIN Number |
47-1817800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 nw 43 ct, 2, OAKLAND PARK, FL, 33309, US |
Mail Address: | 119 nw 43 ct, 2, OAKLAND PARK, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SISTERNA MAURICIO E | President | 5328 NE 6TH AVE, OAKLAND PARK, FL, 33334 |
SISTERNA MAURICIO ESr. | Agent | 119 nw 43 ct, OAKLAND PARK, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-01 | 119 nw 43 ct, 2, OAKLAND PARK, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2021-10-01 | 119 nw 43 ct, 2, OAKLAND PARK, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-01 | SISTERNA, MAURICIO E, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-01 | 119 nw 43 ct, 2, OAKLAND PARK, FL 33309 | - |
REINSTATEMENT | 2021-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-05 |
REINSTATEMENT | 2021-10-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-03 |
Domestic Profit | 2014-09-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State