Entity Name: | MTAC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MTAC, 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: | 31 Aug 2011 (14 years ago) |
Document Number: | P11000077373 |
FEI/EIN Number |
383855240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18851 NE 29th Avenue, Suite 405, AVENTURA, FL, 33180, US |
Mail Address: | 18851 NE 29th Avenue, Suite 405, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREIER ROBERT G | President | 18851 NE 29th Avenue, AVENTURA, FL, 33180 |
BREIER ROBERT G | Director | 18851 NE 29th Avenue, AVENTURA, FL, 33180 |
SEIF EVAN D | Agent | 18851 NE 29th Avenue, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-17 | 18851 NE 29th Avenue, Suite 405, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2020-06-17 | 18851 NE 29th Avenue, Suite 405, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 18851 NE 29th Avenue, Suite 405, AVENTURA, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State