Search icon

M.T.L. MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: M.T.L. MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.T.L. MEDICAL GROUP, 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: 01 May 1998 (27 years ago)
Date of dissolution: 25 Jul 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2003 (22 years ago)
Document Number: P98000039779
FEI/EIN Number 650833317

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

Address: 1840 W. 49TH STREET, #420, HIALEAH, FL, 33012
Mail Address: 1840 W. 49 ST., STE. 420, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO JENDRIE President 1840 W. 49 ST. STE 420, HIALEAH, FL, 33012
SOTO JENDRIE Director 1840 W. 49 ST. STE 420, HIALEAH, FL, 33012
SOTO JENDRIE Agent 1840 W. 49 ST., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 1840 W. 49TH STREET, #420, HIALEAH, FL 33012 -
AMENDMENT 2003-04-01 - -
AMENDMENT 2003-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-24 1840 W. 49 ST., STE 420, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2003-01-24 1840 W. 49TH STREET, #420, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2003-01-24 SOTO, JENDRIE -
AMENDMENT 2003-01-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900005018 LAPSED 03-11243 CC 23(04) MIAMI-DADE COUNTY COUNTY COURT 2003-07-16 2008-08-13 $7088.30 LABORATORY CORPORATION OF AMERICA, C/O ROBERT E. KORN, ESQ., 5295 TOWN CENTER RD., #201, BOCA RATON, FL 33486

Documents

Name Date
Voluntary Dissolution 2003-07-25
ANNUAL REPORT 2003-05-05
Amendment 2003-04-01
Amendment 2003-02-13
Amendment 2003-01-24
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-08-04
ANNUAL REPORT 1999-05-11
Domestic Profit 1998-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State