Search icon

MH TOTAL, CORP. - Florida Company Profile

Company Details

Entity Name: MH TOTAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MH TOTAL, 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: 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: 27 Oct 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000088322
FEI/EIN Number 273818270

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

Address: 304 INDIAN TRACE SUITE 248, WESTON, FL, 33326, US
Mail Address: 304 INDIAN TRACE SUITE 248, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO JUAN C President 1569 WINTERBERRY LANE, WESTON, FL, 33327
GOITIA QUINTERO YOSLEMY Vice President 1569 WINTERBERRY LANE, WESTON, FL, 33327
QUINTERO JUAN C Secretary 1569 WINTERBERRY LANE, WESTON, FL, 33327
GOITIA QUINTERO YOSLEMY Treasurer 1569 WINTERBERRY LANE, WESTON, FL, 33327
ELAN BUSINESS SERVICES, CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098524 QS MOTOR EXPIRED 2012-10-09 2017-12-31 - 1569 WINTERBERRY LANE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-19 304 INDIAN TRACE SUITE 248, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2014-08-19 304 INDIAN TRACE SUITE 248, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
Domestic Profit 2010-10-27

Date of last update: 01 May 2025

Sources: Florida Department of State