Entity Name: | MNT REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2013 (11 years ago) |
Document Number: | L10000127620 |
FEI/EIN Number | 274247419 |
Address: | 5401 South Kirkman Road, Suite # 310, ORLANDO, FL, 32819, US |
Mail Address: | 5401 South Kirkman Road, Suite # 310, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVEED MARIUM | Agent | 5401 South Kirkman Road, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
NAVEED MARIUM | Managing Member | 5401 South Kirkman Road, ORLANDO, FL, 32819 |
SALEEM TARIQ | Managing Member | 5401 South Kirkman Road, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000010580 | PROPERTY MANAGERS OF FLORIDA | ACTIVE | 2023-01-23 | 2028-12-31 | No data | 5401 S KIRKMAN ROAD, # 310, ORLANDO, FL, 32819 |
G21000087145 | MNT INTERNATIONAL | ACTIVE | 2021-07-01 | 2026-12-31 | No data | 5401 S. KIRKMAN ROAD, # 310, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-08 | 5401 South Kirkman Road, Suite # 310, ORLANDO, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-08 | 5401 South Kirkman Road, Suite # 310, ORLANDO, FL 32819 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-08 | 5401 South Kirkman Road, Suite # 310, ORLANDO, FL 32819 | No data |
REINSTATEMENT | 2013-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-23 | NAVEED, MARIUM | No data |
LC AMENDMENT | 2011-02-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State