Search icon

MT TRANSPORTATION & LOGISTICS SERVICES, INC.

Company Details

Entity Name: MT TRANSPORTATION & LOGISTICS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F15000003456
FEI/EIN Number 020737202
Address: 45 MALL DR, SUITE 6A, COMMACK, NY, 11725, US
Mail Address: 45 MALL DR, SUITE 6A, COMMACK, NY, 11725, US
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
CHESTER TERRI Agent DOT COMPLIANCE PLUS, DAYTONA BEACH, FL, 32114

President

Name Role Address
ALVAREZ TONY President 45 MALL DR, COMMACK, NY, 11725

Secretary

Name Role Address
ALVAREZ TONY Secretary 45 MALL DR, COMMACK, NY, 11725

Vice President

Name Role Address
HERZOG DELLA Vice President 45 MALL DR, COMMACK, NY, 11725

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-17 45 MALL DR, SUITE 6A, COMMACK, NY 11725 No data
CHANGE OF MAILING ADDRESS 2016-06-17 45 MALL DR, SUITE 6A, COMMACK, NY 11725 No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-17 DOT COMPLIANCE PLUS, 317 GLENBRIAR CIR., DAYTONA BEACH, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-06-17
Foreign Profit 2015-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State