Search icon

MLE TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: MLE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLE TECHNOLOGIES, 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: 02 Feb 2015 (10 years ago)
Date of dissolution: 19 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2017 (8 years ago)
Document Number: P15000010742
FEI/EIN Number 47-3045625

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

Address: 3030 LAKESHORE BLVD, ST. CLOUD, FL, 34769, US
Mail Address: 1100 Hidden Oaks Drive, Wylie, TX, 75098, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE JENNIFER C President 1100 Hidden Oak Drive, Wylie, TX, 75098
LE JENNIFER C Secretary 1100 Hidden Oak Drive, Wylie, TX, 75098
LE MINH H Vice President 1100 Hidden Oak Drive, Wylie, TX, 75098
Piker Amanda N Agent 351 14th street, Saint Cloud, FL, 34769

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-19 - -
CHANGE OF MAILING ADDRESS 2016-04-26 3030 LAKESHORE BLVD, ST. CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2016-04-26 Piker, Amanda Nicole -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 351 14th street, Saint Cloud, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State