Entity Name: | MT PROPERTY MANAGEMENT SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Jun 2018 (7 years ago) |
Date of dissolution: | 04 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2024 (a year ago) |
Document Number: | L18000157020 |
FEI/EIN Number | 83-1095760 |
Address: | 11113 Biscayne Blvd, MIAMI, FL, 33181, US |
Mail Address: | 11113 Biscayne Blvd, Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICON MARIA T | Agent | 11113 Biscayne Blvd, MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
PICON MARIA T | Manager | 11113 Biscayne Blvd, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-03-29 | 11113 Biscayne Blvd, #1556, MIAMI, FL 33181 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-12 | 11113 Biscayne Blvd, #1556, MIAMI, FL 33181 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-12 | 11113 Biscayne Blvd, 1556, MIAMI, FL 33181 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-04 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-06-14 |
Florida Limited Liability | 2018-06-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State