Search icon

MTRAP INC. - Florida Company Profile

Company Details

Entity Name: MTRAP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 06 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F16000001614
FEI/EIN Number 47-2136614

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

Address: C/O MTRAP INC., 177 MAIN ST., HUNTINGTON, NY, 11743, US
Mail Address: C/O MTRAP INC., 177 MAIN ST., HUNTINGTON, NY, 11743, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CREGO GIL ELADIO Director RUA GARCIA PRIETO 40-42 2OC, SANTIAGO DE COMPOSTELA, 15706
JORDAN MAYBELLE President 16243 BRISTOL POINTE DR., DELRAY BEACH, FL, 33446
JORDAN MAYBELLE Director 16243 BRISTOL POINTE DR., DELRAY BEACH, FL, 33446
KICHULA CHRISTINA Vice President 1570 SANDY SPRINGS DR., FLEMING ISLAND, FL, 32003
KICHULA CHRISTINA Officer 1570 SANDY SPRINGS DR., FLEMING ISLAND, FL, 32003
SAUERHOFF JEFFREY Secretary 45 LONGACRE DR., HUNTINGTON, NY, 11743
SAUERHOFF JEFFREY Treasurer 45 LONGACRE DR., HUNTINGTON, NY, 11743
Wheeler Cameron Director 780 Third Avenue, New York, NY, 10017
ElBardissi Andrew Director 780 Third Avenue, New York, NY, 10017

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 C/O MTRAP INC., 177 MAIN ST., Suite 202, HUNTINGTON, NY 11743 -
CHANGE OF MAILING ADDRESS 2018-03-30 C/O MTRAP INC., 177 MAIN ST., Suite 202, HUNTINGTON, NY 11743 -
REINSTATEMENT 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000078303 TERMINATED 1000000773157 COLUMBIA 2018-02-15 2028-02-21 $ 434.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-10-04
Foreign Profit 2016-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State