Search icon

MTM SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: MTM SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTM SUPPLIES, 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: 05 Feb 2009 (16 years ago)
Date of dissolution: 08 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: P09000011256
FEI/EIN Number 264193006

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

Address: 16366 SW 68 TERRACE, MIAMI, FL, 33193, US
Mail Address: 16366 SW 68 TERRACE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINARES MARIA T President 16366 SW 68TH TERRACE, MIAMI, FL, 33193
MOLINARES MARIA T Vice President 16366 SW 68TH TERRACE, MIAMI, FL, 33193
MOLINARES MARIA T Secretary 16366 SW 68TH TERRACE, MIAMI, FL, 33193
MOLINARES MARIA T Treasurer 16366 SW 68TH TERRACE, MIAMI, FL, 33193
MOLINARES MARIA TPreside Agent 16366 SW 68TH TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-13 - -
REGISTERED AGENT NAME CHANGED 2015-10-13 MOLINARES, MARIA T, President -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-04 16366 SW 68 TERRACE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2009-11-04 16366 SW 68 TERRACE, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-13
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-20
Domestic Profit 2009-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State