Search icon

MTL NATIONWIDE GROUP LLC

Company Details

Entity Name: MTL NATIONWIDE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Sep 2017 (7 years ago)
Document Number: L15000171983
FEI/EIN Number 47-5288277
Address: 2001 NW 107th Ave, Doral, FL, 33172, US
Mail Address: 2001 NW 107th Ave, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lacayo Siero Thanya V Agent 2001 NW 107th Ave, Doral, FL, 33172

Authorized Member

Name Role Address
Lacayo Siero Thanya V Authorized Member 15248 SW 22 TER, Miami, FL, 33185
Lacayo Siero Sophia G Authorized Member 11132 SW 7th St, Miami, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104920 UNIVISTA INSURANCE 1300 ACTIVE 2015-10-14 2025-12-31 No data 2001 NW 107 AVE STE 250, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-03 Lacayo Siero, Thanya V No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2001 NW 107th Ave, Suite 250, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2020-06-30 2001 NW 107th Ave, Suite 250, Doral, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2001 NW 107th Ave, Suite 250, Doral, FL 33172 No data
LC AMENDMENT 2017-09-05 No data No data
LC AMENDMENT 2016-09-01 No data No data
LC AMENDMENT 2016-08-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000767549 ACTIVE 1000001021182 DADE 2024-11-27 2034-12-04 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
LC Amendment 2017-09-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State