Search icon

MTC GENERAL CONTRACTORS LLC

Company Details

Entity Name: MTC GENERAL CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Mar 2019 (6 years ago)
Document Number: L19000070858
FEI/EIN Number 83-4104028
Address: 3440 HOLLYWOOD BLVD, 415, HOLLYWOOD, FL, 33021, US
Mail Address: 3440 HOLLYWOOD BLVD, 415, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOZANO ALEXANDRA Agent 8305 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Chief Executive Officer

Name Role Address
TAPIA MICHELL Chief Executive Officer 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Chief Financial Officer

Name Role Address
MICHAUD BRIAN Chief Financial Officer 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075667 MTC ROOFING BROWARD COUNTY ACTIVE 2023-06-23 2028-12-31 No data 3440 HOLLYWOOD BLVD, #415, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 LOZANO, ALEXANDRA No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 8305 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000597011 ACTIVE COCE23074844 BROWARD COUNTY COURT CLERK 2024-08-12 2029-09-16 $12,474.73 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-07-13
Florida Limited Liability 2019-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State