Search icon

MTM INTERNATIONAL REALTY, INC. - Florida Company Profile

Company Details

Entity Name: MTM INTERNATIONAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTM INTERNATIONAL REALTY, 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: 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: 13 Jan 1997 (28 years ago)
Date of dissolution: 23 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2010 (15 years ago)
Document Number: P97000004996
FEI/EIN Number 650726790

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

Address: 1915 BRICKELL AVENUE, CC-12, MIAMI, FL, 33129, US
Mail Address: 2333 BRICKELL AVE, STE 2806, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ MARIA T Director 2333 BRICKELL AVE @2806, MIAMI, FL, 33129
MUNOZ MARIA T Agent 2333 BRICKELL AVE #2806, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 1915 BRICKELL AVENUE, CC-12, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 1999-02-25 1915 BRICKELL AVENUE, CC-12, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-25 2333 BRICKELL AVE #2806, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 1998-02-09 MUNOZ, MARIA T -

Documents

Name Date
Voluntary Dissolution 2010-04-23
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State