Search icon

M. MIDTOWN 1902 CORP - Florida Company Profile

Company Details

Entity Name: M. MIDTOWN 1902 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. MIDTOWN 1902 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: 03 Mar 2014 (11 years ago)
Date of dissolution: 28 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2024 (10 months ago)
Document Number: P14000019196
FEI/EIN Number 61-1731730

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

Address: 3301 NE 1ST AVE, MIAMI, FL, 33137, US
Mail Address: 3301 NE 1ST AVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLDAN-TAMAYO MARTA L President 3301 NE 1 ST AVE, MIAMI, FL, 33137
ROLDAN-TAMAYO MARTA L Secretary 3301 NE 1 ST AVE, MIAMI, FL, 33137
ROLDAN-TAMAYO MARTA L Director 3301 NE 1 ST AVE, MIAMI, FL, 33137
Roldan Marta L Agent 3250 NE 1ST AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-31 3301 NE 1ST AVE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-10-31 3301 NE 1ST AVE, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 3250 NE 1ST AVE, UNIT 305, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-06-16 Roldan, Marta Luz -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-28
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State