Search icon

M & T LAND DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: M & T LAND DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & T LAND DEVELOPMENT GROUP, 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: 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: 16 Aug 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000115776
FEI/EIN Number 46-3433483

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

Address: 10773 NW 58th Street, MIAMI, FL, 33178, US
Mail Address: 10773 NW 58th Street, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLEDO MERCEDES Managing Member 10773 NW 58th Street, MIAMI, FL, 33178
FERNANDES MATTOSO SERGIO P Manager RUA XAVIER GOUVEIA, 241 APT 54, SAO PAULO, SP, BRAZIL
TOLEDO MERCEDES Agent 10773 NW 58th Street, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-10-18 - -
LC DISSOCIATION MEM 2018-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 10773 NW 58th Street, # 175, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 10773 NW 58th Street, # 175, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-04-21 10773 NW 58th Street, # 175, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2013-11-18 TOLEDO, MERCEDES -
LC AMENDMENT 2013-11-18 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
LC Amendment 2018-10-18
CORLCDSMEM 2018-10-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-03
LC Amendment 2013-11-18
Florida Limited Liability 2013-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State