Search icon

MTZ MADISON LLC - Florida Company Profile

Company Details

Entity Name: MTZ MADISON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTZ MADISON 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: 20 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: L06000072511
FEI/EIN Number 208538618

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

Address: 301 NW 9 STREET, MIAMI, FL, 33136, US
Mail Address: 301 NW 9 STREET, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Thadeus Treasurer 301 NW 9th STREET, MIAMI, FL, 33136
CAPP LARRY DPhD President 301 N.W.9th STREET, MIAMI, FL, 33136
PETERSON WALTER Secretary 301 N.W. 9th STREET, MIAMI, FL, 33136
Greer III Tee Director 301 NW 9 STREET, MIAMI, FL, 33136
CAPP LARRY DPhD Agent 301 N.W. 9th STREET, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-23 CAPP, LARRY D., PhD -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 301 N.W. 9th STREET, MIAMI, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 301 NW 9 STREET, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2015-04-28 301 NW 9 STREET, MIAMI, FL 33136 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State