Search icon

M.L. TRADING GROUP CORP. - Florida Company Profile

Company Details

Entity Name: M.L. TRADING GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.L. TRADING GROUP CORP. 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: 17 May 1999 (26 years ago)
Date of dissolution: 06 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: P99000044625
FEI/EIN Number 650920240

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

Address: 7050 SOUTHWEST 46 STREET, MIAMI, FL, 33155, US
Mail Address: 7050 SOUTHWEST 46 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LUIS A President 7965 WEST 30TH COURT, HIALEAH, FL, 33018
DE LA TORRE MARTHA Vice President 7965 WEST 30TH COURT, HIALEAH, FL, 33018
PEREZ LUIS A Agent 7965 WEST 30TH COURT, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 7050 SOUTHWEST 46 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2011-04-14 7050 SOUTHWEST 46 STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2011-04-14 PEREZ, LUIS A -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
CORAPVDWN 2015-07-06
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State