Entity Name: | MTM VIDEOS USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 May 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | M13000003350 |
FEI/EIN Number | 42-1775566 |
Address: | 1926 10th Avenue North Ste 400, Lake Worth, FL, 33461, US |
Mail Address: | 1926 10th Avenue North Ste 400, Lake Worth, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
BENAMOZ DANIEL | Manager | 1926 10th Avenue North Ste 400, PALM SPRINGS, FL, 33461 |
FARRIER CLAUDE | Manager | 1926 10th Avenue North Ste 400, PALM SPRINGS, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 1926 10th Avenue North Ste 400, Lake Worth, FL 33461 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 1926 10th Avenue North Ste 400, Lake Worth, FL 33461 | No data |
LC STMNT OF RA/RO CHG | 2017-04-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | NRAI SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
CORLCRACHG | 2017-04-19 |
ANNUAL REPORT | 2017-03-23 |
Reg. Agent Resignation | 2016-10-17 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-16 |
Foreign Limited | 2013-05-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State