Search icon

MT IMAGING USA INC. - Florida Company Profile

Company Details

Entity Name: MT IMAGING USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MT IMAGING USA 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: 21 Jul 2008 (17 years ago)
Date of dissolution: 28 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2010 (15 years ago)
Document Number: P08000068931
FEI/EIN Number 263029173

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

Address: 11397 NW 7TH STREET, 106, MIAMI, FL, 33172
Mail Address: 6915 RED ROAD, 211, MIAMI, FL, 33143
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOZA CESAR A President 11397 NW 7TH STREET # 106, MIAMI, FL, 33172
HILLON JAIRO Y Vice President 11397 NW 7TH ST # 106, MIAMI, FL, 33172
ROMAN WILLIAN E Director 11397 NW 7TH ST # 106, MIAMI, FL, 33172
LEIGTHON JOSE F Director 11397 NW 7TH ST # 106, MIAMI, FL, 33172
ESPINOZA CESAR A Agent 8317 NW 66TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-28 - -
CHANGE OF MAILING ADDRESS 2010-04-27 11397 NW 7TH STREET, 106, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 11397 NW 7TH STREET, 106, MIAMI, FL 33172 -

Documents

Name Date
Voluntary Dissolution 2010-06-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State