Search icon

MLG AUTO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MLG AUTO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLG AUTO 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: 06 Feb 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000010591
FEI/EIN Number 83-3134075

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

Address: 641 Clearlake Rd, Unit 29, Cocoa, FL, 32922, US
Mail Address: P O Box. 669903, POMPANO BEACH, FL, 33066, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN MICHAEL LSr. President 641 Clearlake Rd, Cocoa, FL, 32922
GREEN MICHAEL LSr. Secretary 641 Clearlake Rd, Cocoa, FL, 32922
GREEN MICHAEL LSr. Director 641 Clearlake Rd, Cocoa, FL, 32922
Green Michael Sr. Agent 641 Clearlake Rd, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 641 Clearlake Rd, Unit 29, Cocoa, FL 32922 -
CHANGE OF MAILING ADDRESS 2022-04-26 641 Clearlake Rd, Unit 29, Cocoa, FL 32922 -
REGISTERED AGENT NAME CHANGED 2022-04-26 Green, Michael , Sr. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 641 Clearlake Rd, Unit 29, Cocoa, FL 32922 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000068106 ACTIVE 1000000943640 BROWARD 2023-02-08 2043-02-15 $ 14,416.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-06-15
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-29
Domestic Profit 2019-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3049308601 2021-03-16 0455 PPP 331 SW 14th Ave, Pompano Beach, FL, 33069-3509
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83332
Loan Approval Amount (current) 83332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-3509
Project Congressional District FL-20
Number of Employees 4
NAICS code 524210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83866.24
Forgiveness Paid Date 2021-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State