Search icon

MTG AEROSPACE INC - Florida Company Profile

Company Details

Entity Name: MTG AEROSPACE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTG AEROSPACE 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: 21 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2024 (7 months ago)
Document Number: P09000101950
FEI/EIN Number 371907871

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

Address: 14238 SW 136 STREET, MIAMI, FL, 33186, US
Mail Address: 14238 SW 136 STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ FRANCISCO Director 14238 SW 136 STREET, MIAMI, FL, 33186
RAMIREZ FRANCISCO President 14238 SW 136 STREET, MIAMI, FL, 33186
RAMIREZ FRANCISCO Agent 14238 SW 136 STREET, MIAMI, FL, 33186
GONZALEZ LUIS A Director 14238 SW 136 STREET, MIAMI, FL, 33186
GONZALEZ LUIS A Vice President 14238 SW 136 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 14238 SW 136 STREET, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-04-29 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 RAMIREZ, FRANCISCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 14238 SW 136 STREET, MIAMI, FL 33186 -
AMENDMENT 2018-03-26 - -
CHANGE OF MAILING ADDRESS 2018-03-26 14238 SW 136 STREET, MIAMI, FL 33186 -
REINSTATEMENT 2010-10-12 - -

Documents

Name Date
REINSTATEMENT 2024-08-07
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-05-01
Amendment 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State