Entity Name: | MTM BROS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MTM BROS 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Nov 2012 (12 years ago) |
Date of dissolution: | 29 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Sep 2022 (3 years ago) |
Document Number: | L12000148963 |
FEI/EIN Number |
99-0383249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Ristol llc, 18683 Collins Avenue, Sunny Isles, FL, 33160, US |
Mail Address: | c/o Ristol llc, 18683 Collins Avenue, Sunny Isles, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASASNOVAS GASTON | Manager | 18683 COLLINS AVENUE, NORTH MIAMI BEACH, FL, 33160 |
Panigazzi Maria Pia | Agent | 19601 E. Country Club Drive, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-02 | c/o Ristol llc, 18683 Collins Avenue, Apt 905, Sunny Isles, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2020-06-02 | c/o Ristol llc, 18683 Collins Avenue, Apt 905, Sunny Isles, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-02 | 19601 E. Country Club Drive, Apt 7-305, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | Panigazzi, Maria Pia | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-29 |
AMENDED ANNUAL REPORT | 2021-10-12 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State