Search icon

MT PROFESSIONAL WINDOW TINTING MOVIL CORP. - Florida Company Profile

Company Details

Entity Name: MT PROFESSIONAL WINDOW TINTING MOVIL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MT PROFESSIONAL WINDOW TINTING MOVIL CORP. 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: 19 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2019 (5 years ago)
Document Number: P10000068400
FEI/EIN Number 273312717

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

Address: 7794 SW 24 STREET, MIAMI, FL, 33155, US
Mail Address: 1731 SW 82 PL, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALERO FELIPE President 1731 SW 82 PL, MIAMI, FL, 33155
CALERO FELIPE Treasurer 1731 SW 82 PL, MIAMI, FL, 33155
CALERO FELIPE Agent 1731 SW 82 PLA, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 1731 SW 82 PLA, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2021-04-23 CALERO, FELIPE -
REINSTATEMENT 2019-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-08-26 7794 SW 24 STREET, MIAMI, FL 33155 -
AMENDMENT 2016-04-29 - -
AMENDMENT 2016-04-04 - -
REINSTATEMENT 2016-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-25 7794 SW 24 STREET, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000178321 TERMINATED 1000000706716 DADE 2016-03-02 2036-03-10 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000178339 TERMINATED 1000000706717 DADE 2016-03-02 2036-03-10 $ 483.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-10-19
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-08-26
Amendment 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State