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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State