Search icon

MUNICIPALITIES TRUST FUND CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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