Search icon

MLG AUTO GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Cocoa
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

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83332.00
Total Face Value Of Loan:
83332.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$83,332
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,332
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$83,866.24
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $83,330
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State