Entity Name: | MTI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Jun 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Jul 2003 (22 years ago) |
Document Number: | L02000015083 |
FEI/EIN Number | 020622617 |
Mail Address: | PO BOX 667140, POMPANO BEACH, FL, 33066 |
Address: | 1350 S POWERLINE RD, 200, POMPANO BEACH, FL, 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kus Cem | Agent | 1428 SE 12 ST, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
CEM KUS | Manager | 6155 NW 65 TERR, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-23 | Kus, Cem | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-23 | 1428 SE 12 ST, Deerfield Beach, FL 33441 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 1350 S POWERLINE RD, 200, POMPANO BEACH, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2003-07-07 | 1350 S POWERLINE RD, 200, POMPANO BEACH, FL 33069 | No data |
NAME CHANGE AMENDMENT | 2003-07-02 | MTI, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000050339 | TERMINATED | 1000000042533 | 43604 227 | 2007-02-14 | 2027-02-21 | $ 7,298.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State