Entity Name: | MINORITY MEDIA AND TELECOMMUNICATIONS COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
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: | 30 Dec 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F08000005482 |
FEI/EIN Number |
521880677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 Connecticut Ave NW, WASHINGTON, DC, 20036, US |
Mail Address: | 300 Jericho Quadrangle, Jericho, NY, 11753, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
HONIG DAVID | President | 802-4 S. GRAND HWY, CLERMONT, FL, 34711 |
KRASNOW ERWIN | Vice President | 1000 POTOMAC ST NW 5TH FL, WASHINGTON, DC, 20007 |
FITZGERALD ARI | Secretary | MMTC INC., WASHINGTON, DC, 20004 |
JOHNSON RONALD | Treasurer | 6911 RICHMOND HWY #290, ALEXANDRIA, VA, 22306 |
HONIG DAVID | Agent | 802-4 S. GRAND HWY, CLERMONT, FL, 34711 |
Henry Rivera | Officer | 3636 16TH ST NW, WASHINGTON, DC, 20010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 1250 Connecticut Ave NW, 7th Floor, WASHINGTON, DC 20036 | - |
REINSTATEMENT | 2019-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | HONIG, DAVID | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-06-28 | 1250 Connecticut Ave NW, 7th Floor, WASHINGTON, DC 20036 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-27 | 802-4 S. GRAND HWY, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State