Search icon

MTI, LLC - Florida Company Profile

Company Details

Entity Name: MTI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTI, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
CEM KUS Manager 6155 NW 65 TERR, PARKLAND, FL, 33067
Kus Cem Agent 1428 SE 12 ST, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-23 Kus, Cem -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 1428 SE 12 ST, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 1350 S POWERLINE RD, 200, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2003-07-07 1350 S POWERLINE RD, 200, POMPANO BEACH, FL 33069 -
NAME CHANGE AMENDMENT 2003-07-02 MTI, LLC -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State