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. |
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 |
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 |
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 | - |
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