Search icon

MATIZ CORP. - Florida Company Profile

Company Details

Entity Name: MATIZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATIZ CORP. 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: 07 May 1987 (38 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: J71817
FEI/EIN Number 650076791

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

Address: 6874 S.W. 114 PL, UNIT B, MIAMI, FL, 33173
Mail Address: 6874 S.W. 114 PL, UNIT B, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATIZ ANA MARIA Director 6874 S.W. 114TH PL., #B, MIAMI, FL
MATIZ ANA MARIA Secretary 6874 S.W. 114TH PL., #B, MIAMI, FL
MATIZ ANA MARIA Treasurer 6874 S.W. 114TH PL., #B, MIAMI, FL
MATIZ RUTH Chairman 6874 SW 114 PLACE, UNIT B, MIAMI, FL, 33173
MATIZ Ana Maria Agent 6874 S.W. 114 PL, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-08-15 MATIZ, Ana Maria -
PENDING REINSTATEMENT 2012-08-23 - -
REINSTATEMENT 2012-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1998-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1990-04-09 6874 S.W. 114 PL, UNIT B, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 1989-07-07 6874 S.W. 114 PL, UNIT B, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 1989-07-07 6874 S.W. 114 PL, UNIT B, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-08-15
REINSTATEMENT 2012-08-23
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-11-10

Date of last update: 03 May 2025

Sources: Florida Department of State