Search icon

ML 1201, INC. - Florida Company Profile

Company Details

Entity Name: ML 1201, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ML 1201, 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: 09 Nov 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000091992
FEI/EIN Number 32-0499835

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

Address: 150 SUNNY ISLES BLVD., UNIT 1-1201, SUNNY ISLES BEACH, FL, 33160
Mail Address: c/o Rothman & Tobin, P.A, 11900 Biscayne Boulevard #740, Miami, FL, 33181, UN
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABOISSIERE MARCELO President 150 SUNNY ISLES BLVD. UNIT 1-1201, SUNNY ISLES BEACH, FL, 33160
TOBIN MICHAEL SESQ Agent 10800 BISCAYNE BLVD., MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 10800 BISCAYNE BLVD., SUITE 700, MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-28 - -
CHANGE OF MAILING ADDRESS 2016-10-28 150 SUNNY ISLES BLVD., UNIT 1-1201, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-10-28 TOBIN, MICHAEL S, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-23
REINSTATEMENT 2016-10-28
Domestic Profit 2015-11-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State