Search icon

MTJ HOLDING CORP - Florida Company Profile

Company Details

Entity Name: MTJ HOLDING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTJ HOLDING 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: 09 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000062762
FEI/EIN Number 85-2114852

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

Address: 345 OCEAN DR STE 702, MIAMI BEACH, FL, 33139, US
Mail Address: 345 OCEAN DR STE 702, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARRICONE MARIO Director 345 OCEAN DR STE 702, MIAMI BEACH, FL, 33139
TARRICONE MARIO Agent 345 OCEAN DR STE 702, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-16 - -
REGISTERED AGENT NAME CHANGED 2020-10-16 TARRICONE, MARIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2019-08-22 MTJ HOLDING CORP -
CHANGE OF PRINCIPAL ADDRESS 2019-08-22 345 OCEAN DR STE 702, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-08-22 345 OCEAN DR STE 702, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-16
Amendment and Name Change 2019-08-22
Domestic Profit 2008-08-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State