Search icon

MLS RENOVATIONS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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