Search icon

M.H.T.V. OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: M.H.T.V. OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.H.T.V. OF MIAMI, 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: 18 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000026986
FEI/EIN Number 593569141

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

Address: 10640 NW 27 STREET, DORAL, FL, 33172, US
Mail Address: 5768 SOUTH PLUMBAY PKWY, TAMARAC, FL, 33321, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ JOSE President 5768 SOUTH PLUMBAY PKWY, TAMARAC, FL, 33321
MARQUEZ JOSE Vice President 5768 SOUTH PLUMBAY PKWY, TAMARAC, FL, 33321
MARQUEZ JOSE Secretary 5768 SOUTH PLUMBAY PKWY, TAMARAC, FL, 33321
MARQUEZ JOSE Treasurer 5768 SOUTH PLUMBAY PKWY, TAMARAC, FL, 33321
MARQUEZ JOSE Agent 10640 NW 27 STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-29 10640 NW 27 STREET, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 10640 NW 27 STREET, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-14 10640 NW 27 STREET, DORAL, FL 33172 -
CANCEL ADM DISS/REV 2005-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000117249 ACTIVE 1000000115683 DADE 2009-04-01 2030-02-16 $ 3,421.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-14
REINSTATEMENT 2005-06-24
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-04-17
Domestic Profit 1999-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State