Search icon

MTI AIR, LLC - Florida Company Profile

Company Details

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

MTI AIR, 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: 09 Feb 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Jul 2018 (7 years ago)
Document Number: L10000015023
FEI/EIN Number 452423822

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

Address: 1350 S POWERLINE RD, STE 200, POMPANO BEACH, FL, 33069, US
Mail Address: 1350 S POWERLINE RD, STE 200, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUS CEM Chief Executive Officer 1350 S POWERLINE RD SUITE 200, POMPANO BEACH, FL, 33069
KUS JANET Vice President 1350 S. POWERLINE RD SUITE 200, POMPANO BEACH, FL, 33069
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000066827 MTI ACTIVE 2010-07-20 2026-12-31 - 1350 S POWERLINE RD, SUITE 200, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-07-25 - -
REGISTERED AGENT NAME CHANGED 2018-07-25 COGENCY GLOBAL INC -
REGISTERED AGENT ADDRESS CHANGED 2018-07-25 115 NORTH CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-21
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
CORLCRACHG 2018-07-25
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State