Search icon

MTC INVESTMENTS LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: MTC INVESTMENTS LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTC INVESTMENTS LIMITED, 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: 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: 22 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000043356
FEI/EIN Number 753208652

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8400 S W 65 ST, MIAMI, FL, 33143
Mail Address: 8400 S W 65 ST, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA TEJA JOSE Director 8400 S W 65 ST, MIAMI, FL, 33143
FERRER BARBARA C Vice President 8400 S W 65 ST, MIAMI, FL, 33143
FERRER BARBARA C Director 8400 S W 65 ST, MIAMI, FL, 33143
DE LA TEJA JOSE President 8400 S W 65 ST, MIAMI, FL, 33143
FERRER VANESSA Secretary 8400 S W 65 ST, MIAMI, FL, 33143
FERRER VANESSA Director 8400 S W 65 ST, MIAMI, FL, 33143
FERRER JORGE Treasurer 8400 S W 65 ST, MIAMI, FL, 33143
FERRER JORGE Director 8400 S W 65 ST, MIAMI, FL, 33143
FERRER BARBARA C Agent 9360 SUNSET DR STE 220, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-02-13
Domestic Profit 2005-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State