Entity Name: | MUNICIPALITIES TRUST FUND CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 07 May 1986 (39 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | N14796 |
FEI/EIN Number |
592802715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4610 NW 7TH ST, MIAMI, FL, 33126 |
Mail Address: | 1951 S.W. 62TH AVE., MIAMI, FL, 33155 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TULDELA MIGUEL A | President | 1951 SW 62TH AVE., MIAMI, FL, 33155 |
TULDELA MIGUEL A | Director | 1951 SW 62TH AVE., MIAMI, FL, 33155 |
HURTADO NELY | Vice President | 290 E. 39TH STREET, HIALEAH, FL, 33013 |
SALAS MIGUEL M | Director | 2050 NW 16TH TERR. 109-E, MIAMI, FL, 33125 |
TUDELA-WILCOX DAISY | Secretary | 7755 SW 32 TERR, MIAMI, FL, 33155 |
TUDELA-WILCOX DAISY | Director | 7755 SW 32 TERR, MIAMI, FL, 33155 |
VAZQUEZ RICARDO | Treasurer | 5200 A SW 8TH ST, MIAMI, FL, 33126 |
VAZQUEZ RICARDO | Director | 5200 A SW 8TH ST, MIAMI, FL, 33126 |
TUDELA MIGUEL A | Agent | 1951 SW 62TH AVE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-17 | 4610 NW 7TH ST, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 1999-05-17 | 4610 NW 7TH ST, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 1999-05-17 | TUDELA, MIGUEL A | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-17 | 1951 SW 62TH AVE, MIAMI, FL 33155 | - |
REINSTATEMENT | 1991-01-18 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
AMENDMENT | 1987-12-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-03-29 |
ANNUAL REPORT | 2003-03-24 |
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-05-17 |
ANNUAL REPORT | 1998-03-05 |
ANNUAL REPORT | 1997-05-05 |
ANNUAL REPORT | 1996-08-14 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State