Entity Name: | MOUNT TEMAN BEVERAGES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOUNT TEMAN BEVERAGES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Feb 2005 (20 years ago) |
Document Number: | P05000029556 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4648 NW 133RD STREET, MIAMI, FL, 33054, US |
Mail Address: | 4648 NW 133rd Street, Opalocka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARPER MICHAEL A | President | 4648 NW 133RD STREET, MIAMI, FL, 33054 |
HARPER MICHAEL A | Secretary | 4648 NW 133RD STREET, MIAMI, FL, 33054 |
Harper Michael A | Agent | 4648 NW 133rd Street, MIAMI, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-15 | Harper, Michael A | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 4648 NW 133rd Street, MIAMI, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2015-01-22 | 4648 NW 133RD STREET, MIAMI, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-02 | 4648 NW 133RD STREET, MIAMI, FL 33054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-08-17 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State