Search icon

MLSI - TECH INC. - Florida Company Profile

Company Details

Entity Name: MLSI - TECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLSI - TECH 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: 08 Nov 1991 (33 years ago)
Date of dissolution: 06 Jun 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2002 (23 years ago)
Document Number: S93016
FEI/EIN Number 650294978

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

Address: P.O. BOX 172225, HIALEAH, FL, 33017-2225, US
Mail Address: P.O. BOX 172225, HIALEAH, FL, 33017-2225, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITO WASHINGTON President 7700 N.W. 182 TERRACE, HIALEAH, FL, 33015
BRITO MARIA C Vice President 18620 W OAKMONT DRIVE, MIAMI, FL
BRITO WASHINGTON ORL Agent 18620 W OAKMOND DR, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-02 18620 W OAKMOND DR, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 1993-03-18 BRITO, WASHINGTON ORL -
CHANGE OF PRINCIPAL ADDRESS 1992-11-10 P.O. BOX 172225, HIALEAH, FL 33017-2225 -
REINSTATEMENT 1992-11-10 - -
CHANGE OF MAILING ADDRESS 1992-11-10 P.O. BOX 172225, HIALEAH, FL 33017-2225 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900012877 LAPSED 01-8536-CC-23 11TH JUD CIRCUIT DADE CO FL 2002-06-24 2009-06-04 $3848.99 PAUL TAVILLA, 1151 S.W. 156 AVENUE, PEMBROKE PINES, FL 33027
J02000049456 LAPSED 01-11124 SP23 (04) DADE COUNTY COURT 2001-07-25 2007-02-08 $4,978.56 ABRASIVE-FORM, INC, 454 SCOTT DRIVE, BLOOMINGDALE, ILLINOIS 60108

Documents

Name Date
Voluntary Dissolution 2002-06-06
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-09-25
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State