Search icon

MTD 721, LLC - Florida Company Profile

Company Details

Entity Name: MTD 721, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTD 721, 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: 03 May 2016 (9 years ago)
Date of dissolution: 14 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2023 (2 years ago)
Document Number: L16000084648
FEI/EIN Number 37-1826175

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

Address: 11251 NW 20TH ST, 119, MIAMI, FL, 33172, US
Mail Address: 11251 NW 20TH ST, 119, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LUIS M Manager 11251 NW 20TH ST, MIAMI, FL, 33172
CLEMENTE DIRGNY C Manager 11251 NW 20TH ST, MIAMI, FL, 33172
GONZALEZ MARIANO Manager 11251 NW 20TH ST, MIAMI, FL, 33172
CLEMENTE DIRGNY C Agent 11251 NW 20TH ST, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-14 - -
LC STMNT OF AUTHORITY 2022-08-30 - -
LC STMNT OF AUTHORITY 2021-02-11 - -
REGISTERED AGENT NAME CHANGED 2021-01-28 CLEMENTE, DIRGNY C -
LC AMENDMENT 2017-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-05 11251 NW 20TH ST, 119, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-09-05 11251 NW 20TH ST, 119, MIAMI, FL 33172 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-14
CORLCAUTH 2022-08-30
ANNUAL REPORT 2022-03-12
CORLCAUTH 2021-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-01-13
LC Amendment 2017-09-05
ANNUAL REPORT 2017-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State