Search icon

MT. LIBERTY CORP.

Company Details

Entity Name: MT. LIBERTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Aug 2021 (3 years ago)
Document Number: P00000006410
FEI/EIN Number 651126379
Address: 201 S Biscayne Boulevard, Miami, FL, 33131, US
Mail Address: 201 S Biscayne Boulevard, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JXVPCNZCRWZ748 P00000006410 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Law Center of the Americas, LLC, 201 South Biscayne Boulevard, Suite 800, Miami, US-FL, US, 33131
Headquarters 201 South Biscayne Boulevard, Suite 800, Miami, US-FL, US, 33131

Registration details

Registration Date 2016-05-21
Last Update 2022-03-16
Status LAPSED
Next Renewal 2021-04-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P00000006410

Agent

Name Role
LAW CENTER OF FLORIDA, INC. Agent

President

Name Role Address
MEYER JAMES M President 201 S Biscayne Boulevard, Miami, FL, 33131

Director

Name Role Address
FONG G. NANCY M Director c/o 201 S Biscayne Boulevard, Miami, FL, 33131

Vice President

Name Role Address
Gutierrez Javier Vice President 201 S Biscayne Boulevard, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-25 201 S Biscayne Boulevard, Suite 800, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2022-05-25 201 S Biscayne Boulevard, Suite 800, Miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-25 201 S Biscayne Boulevard, Suite 800, Miami, FL 33131 No data
NAME CHANGE AMENDMENT 2021-08-05 MT. LIBERTY CORP. No data
REGISTERED AGENT NAME CHANGED 2018-04-16 LAW CENTER OF FLORIDA, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-04
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2022-02-28
Name Change 2021-08-05
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State