Search icon

M L CONSTRUCTION RENOVATION, INC - Florida Company Profile

Company Details

Entity Name: M L CONSTRUCTION RENOVATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M L CONSTRUCTION RENOVATION, 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: 05 Aug 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2016 (8 years ago)
Document Number: P16000065650
FEI/EIN Number 47-5113767

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

Address: 6884 Palm Garden St, Jupiter, FL, 33458, US
Mail Address: 6884 Palm Garden St, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ESTEBAN MIGUEL ANGEL President 6884 Palm Garden St, Jupiter, FL, 33458
LOPEZ ESTEBAN MIGUEL ANGEL Director 6884 Palm Garden St, Jupiter, FL, 33458
LOPEZ ESTEBAN MIGUEL ANGEL Secretary 6884 Palm Garden St, Jupiter, FL, 33458
Deville Romero Yandys Rafael Director 1021 Mango Dr, West Palm Beach, FL, 33415
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 6884 Palm Garden St, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-04-29 6884 Palm Garden St, Jupiter, FL 33458 -
AMENDMENT 2016-12-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-12-06
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-28
Amendment 2016-12-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State