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 |
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 |
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 | - |
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 |
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