Search icon

MT HOLDING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MT HOLDING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MT HOLDING 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: 20 Sep 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: L13000133517
FEI/EIN Number 46-3707168

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

Address: 12701 SOUTH JOHN YOUNG PKWY, SUITE 215, ORLANDO, FL, 32837, US
Mail Address: 12701 SOUTH JOHN YOUNG PKWY, SUITE 215, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX CARE,INC. Agent -
MPH INTERNATIONAL TRADING GROUP, LLC Managing Member -
CARDENAS PAOLA Manager 12701 SOUTH JOHN YOUNG PKWY, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000009988 TAX CARE EXPIRED 2019-01-19 2024-12-31 - 12701 S JOHN YOUNG PKWY, SUITE 215, ORLANDO, FL, 32837
G13000100602 TAX CARE EXPIRED 2013-10-10 2018-12-31 - 12701 S JOHNYOUNG PARKWAY STE 215, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 2170 W. S.R 434 Suite 350, Longwood, FL 32779 -
LC AMENDMENT 2015-10-05 - -
LC AMENDMENT 2015-03-25 - -
LC AMENDMENT 2015-02-18 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 TAX CARE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000535296 TERMINATED 1000000756737 ORANGE 2017-09-12 2037-09-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000352767 TERMINATED 1000000745590 ORANGE 2017-06-12 2027-06-21 $ 641.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000646681 TERMINATED 1000000721661 ORANGE 2016-09-08 2026-09-29 $ 1,144.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
LC Amendment 2017-11-06
AMENDED ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
LC Amendment 2015-10-05
ANNUAL REPORT 2015-04-14
LC Amendment 2015-03-25
LC Amendment 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State