Search icon

MTC MANAGEMENT CO. - Florida Company Profile

Company Details

Entity Name: MTC MANAGEMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTC MANAGEMENT CO. 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: 02 Aug 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: S70531
FEI/EIN Number 650285343

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

Address: 10561 SW 91st Ave, MIAMI, FL, 33176, US
Mail Address: 10561 SW 91st Ave, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANUEL M. RODRIGUEZ-FIOL Agent 959 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149
MARTINO ANSELME President 10561 SW 91st Ave, MIAMI, FL, 33176
MARTINO ANSELME Director 10561 SW 91st Ave, MIAMI, FL, 33176
MARTINO SALOMON Treasurer 10561 SW 91st Ave, MIAMI, FL, 33176
MARTINO SALOMON Secretary 10561 SW 91st Ave, MIAMI, FL, 33176
MARTINO SALOMON Director 10561 SW 91st Ave, MIAMI, FL, 33176
MARTINO EDWARD Vice President 10561 SW 91st Ave, MIAMI, FL, 33176
MARTINO EDWARD Director 10561 SW 91st Ave, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-15 959 CRANDON BOULEVARD, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 10561 SW 91st Ave, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2014-03-04 10561 SW 91st Ave, MIAMI, FL 33176 -
AMENDMENT 2013-07-12 - -
REGISTERED AGENT NAME CHANGED 2010-04-05 MANUEL M. RODRIGUEZ-FIOL -

Documents

Name Date
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-04
Amendment 2013-07-12
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State