Search icon

MHL PROPERTIES, INC. - Florida Company Profile

Company Details

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

MHL PROPERTIES, 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: 10 Aug 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000058852
FEI/EIN Number 650517623

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

Mail Address: P.O. BOX 12307, LA JOLLA, CA, 92039
Address: 8051 LA JOLLA SCENIC DR N, LA JOLLA, CA, 92039, UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBOIM ABRAHAM President PO BOX 12307, LA JOLLA, CA, 92039
GREENBOIM ABRAHAM Director PO BOX 12307, LA JOLLA, CA, 92039
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 8051 LA JOLLA SCENIC DR N, LA JOLLA, CA 92039 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-07-12 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2011-07-12 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2005-03-08 8051 LA JOLLA SCENIC DR N, LA JOLLA, CA 92039 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000050526 TERMINATED 1000000001453 21733 1082 2003-10-10 2009-05-12 $ 690.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2013-04-10
Reg. Agent Change 2011-07-12
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State