Search icon

MRL MANAGEMENT GROUP, INC - Florida Company Profile

Company Details

Entity Name: MRL MANAGEMENT GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRL MANAGEMENT GROUP, 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: 15 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P14000084778
FEI/EIN Number 47-2085736

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

Address: 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL, 34103, US
Mail Address: 4925 W Bay Way Dr, Tampa, FL, 33629, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUND MATTHEW R President 5150 TAMIAMI TRAIL N, STE 301, NAPLES, FL, 34103
LUND MATTHEW R Secretary 5150 TAMIAMI TRAIL N, STE 301, NAPLES, FL, 34103
Christopher Wegner Agent 875 109th Ave. N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 875 109th Ave. N, Suite 302, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2023-03-28 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2023-03-28 Christopher, Wegner -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-03-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7243898300 2021-01-28 0455 PPS 5313 Johns Rd Ste 201, Tampa, FL, 33634-4484
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44482
Loan Approval Amount (current) 44482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-4484
Project Congressional District FL-14
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44942.66
Forgiveness Paid Date 2022-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State