Search icon

MPM TOWER SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MPM TOWER SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MPM TOWER SERVICES 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: 21 Jan 2014 (11 years ago)
Document Number: L14000010161
FEI/EIN Number 46-4890198

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

Address: 317 Cameron Dr, WESTON, FL, 33326, US
Mail Address: 317 Cameron Dr, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARADO B CESAR A Manager CALLE OESTE 18 CASA # 109 URB JUDIBANA, LOS TAQUES, FALCON, VZ, 999999
LOPEZ G OMAR Manager CALLE CUBURE # 14, URB. SANTA TERESA I, PUERTA MARAVEN, FALCON, VZ, 99999
SOTO C MARIO Manager URB LOS OLIVOS TOWNHOUSE, SECTOR SN RAFAEL, PUNTO FIJO, FALCON, VZ, 99999
ESPINOSA JOSE J Treasurer 317 CAMERON DR, WESTON, FL, 33326
ESPINOSA JOSE JCPA Agent 317 Cameron Dr, WESTON, FL, 33326
CASTOR AULAR JOSE L Manager AVE. GENERAL RIERA, ESQ. CALLE BUCHIVACOA, PUERTA MARAVEN, FALCON, VZ, 99999

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 317 Cameron Dr, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2016-04-29 317 Cameron Dr, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 317 Cameron Dr, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State