Entity Name: | M.T.D., L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M.T.D., L.L.C. 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. |
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: | 10 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 2018 (7 years ago) |
Document Number: | L03000008671 |
FEI/EIN Number |
201106361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11331 NW 58th Terrace, Doral, FL, 33178, US |
Mail Address: | 11331 NW 58th Terrace, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIOS ANA KARINA | Manager | 11331 NW 58th Terrace, Doral, FL, 33178 |
RIOS DENISA | Manager | 11331 NW 58th Terrace, Doral, FL, 33178 |
GARCIA-MENOCAL ALFREDO E | Agent | 350 Sevilla Avenue, Coral Gables, FL, 33134 |
OLIVARES MARCO A.R. | Manager | 11331 NW 58th Terrace, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 350 Sevilla Avenue, 200, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2018-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-01 | GARCIA-MENOCAL, ALFREDO ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 11331 NW 58th Terrace, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 11331 NW 58th Terrace, Doral, FL 33178 | - |
CANCEL ADM DISS/REV | 2010-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-03-03 |
ANNUAL REPORT | 2016-01-08 |
REINSTATEMENT | 2015-10-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State