Search icon

RON MATUSALEM & MATUSA OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RON MATUSALEM & MATUSA OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RON MATUSALEM & MATUSA OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 1961 (64 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Feb 2007 (18 years ago)
Document Number: 247200
FEI/EIN Number 590997405

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

Address: 3 SECOND STREET, JERSEY CITY, NJ, 07302, US
Mail Address: 3 SECOND STREET, JERSEY CITY, NJ, 07302, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ NICOLAS R Director 3 SECOND STREET, JERSEY CITY, NJ, 07302
ORTIZ JOSE A Director 3 SECOND STREET, JERSEY CITY, NJ, 07302
ALVAREZ CLADIO R Director 1205 SW 37TH AVE, STE 300, MIAMI, FL, 33135
MARISCAL ESTRADA CRISTOPAL Director 1205 SW 37TH AVE, STE 300, MIAMI, FL, 33135
KUTNER PETER Agent 617 DUVAL STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 3 SECOND STREET, 1101, JERSEY CITY, NJ 07302 -
CHANGE OF MAILING ADDRESS 2022-09-23 3 SECOND STREET, 1101, JERSEY CITY, NJ 07302 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-17 617 DUVAL STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2008-03-17 KUTNER, PETER -
CANCEL ADM DISS/REV 2007-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES 2006-04-06 - -
CANCEL ADM DISS/REV 2005-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2000-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000223540 ACTIVE 1000000210684 DADE 2011-04-06 2031-04-13 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State