Search icon

MLB87, INC. - Florida Company Profile

Company Details

Entity Name: MLB87, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLB87, 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: 22 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000100618
FEI/EIN Number 814787678

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

Address: 3604 SOUTH OCEAN BLVD UNIT 102, HIGHLAND BEACH, FL, 33487, US
Mail Address: 3604 SOUTH OCEAN BLVD UNIT 102, HIGHLAND BEACH, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMSTEIN MARC President 3604 SOUTH OCEAN BLVF UNIT 102, HIGHLAND BEACH, FL, 33487
BLUMSTEIN MARC Vice President 3604 SOUTH OCEAN BLVF UNIT 102, HIGHLAND BEACH, FL, 33487
BLUMSTEIN MARC Treasurer 3604 SOUTH OCEAN BLVF UNIT 102, HIGHLAND BEACH, FL, 33487
BLUMSTEIN MARC Secretary 3604 SOUTH OCEAN BLVF UNIT 102, HIGHLAND BEACH, FL, 33487
BLUMSTEIN MARC Director 3604 SOUTH OCEAN BLVD UNIT 102, HIGHLAND BEACH, FL, 33487
BLUMSTEIN MARC Agent 3604 SOUTH OCEAN BLVF UNIT 102, HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-11
Domestic Profit 2016-12-22

Date of last update: 03 May 2025

Sources: Florida Department of State