Search icon

MLG INVESTMENT CORPORATION

Company Details

Entity Name: MLG INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2017 (7 years ago)
Document Number: P99000101543
FEI/EIN Number 651137733
Address: 600 Biltmore way Apt 1101, Coral Gables, FL, FL, 33134, US
Mail Address: 600 Biltmore way Apt 1101, Coral Gables, FL, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CTC MANAGEMENT SERVICES, LLC Agent

Director

Name Role Address
LOPEZ DE GIL MARLENY R Director 600 Biltmore Way Apt 1101, Coral Gables, FL, 33134
Gil Jorge Director 600 Biltmore way Apt 1101, Coral Gables, FL, 33134
Gil Anibal Director 600 Biltmore Way Apt 1101, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 600 Biltmore way Apt 1101, Coral Gables, FL, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 220 ALHAMBRA CIRCLE, 2nd FLOOR, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2022-04-25 CTC Management Services, LLC No data
CHANGE OF MAILING ADDRESS 2022-04-25 600 Biltmore way Apt 1101, Coral Gables, FL, FL 33134 No data
AMENDMENT 2017-08-30 No data No data
REINSTATEMENT 2010-08-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2007-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-11-14
Amendment 2017-08-30
Off/Dir Resignation 2017-08-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State