Search icon

MATRIX Z, LLC

Company Details

Entity Name: MATRIX Z, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Sep 2001 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 May 2015 (10 years ago)
Document Number: L01000016678
FEI/EIN Number 202525017
Address: 800 SW 21 TERR, FORT LAUDERDALE, FL, 33312, US
Mail Address: PO BOX 30042, FORT LAUDERDALE, FL, 33303
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
VENICE MARINE SERVICES, LLC Agent

Managing Member

Name Role Address
ZIGANN BARBARA Managing Member P.O. BOX 30042, FORT LAUDERDALE, FL, 33303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-10 Venice Marine Services LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 1524 SE 2nd Street, Apt 5, Fort Lauderdale, FL 33301 No data
LC AMENDMENT 2015-05-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 800 SW 21 TERR, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2002-05-06 800 SW 21 TERR, FORT LAUDERDALE, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-27
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-17
LC Amendment 2015-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347095382 0418800 2023-11-09 800 SW 21ST TERRACE, FORT LAUDERDALE, FL, 33312
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2023-11-09
Emphasis N: RCS-NEP, P: RCS-NEP

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101053 J01
Issuance Date 2024-04-03
Abatement Due Date 2024-04-23
Current Penalty 1659.0
Initial Penalty 2765.0
Final Order 2024-04-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1053(j)(1): The employer did not ensure that each employee was trained in accordance with the provisions of HCS and paragraph (j)(3) of this section: On or about 11/09/2023, at 800 SW 21st Terrace, Fort Lauderdale, FL 33312, the employer did not ensure that each employee was trained in the health hazards associated with respirable crystalline silica and that is was included in the program to comply with the hazard communication standard (HCS) and paragraph (j)(3) of this section for employees using sand containing approximately 7% silica (quartz, total) while pressing, grinding, cutting, and packing tiles.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2024-04-03
Abatement Due Date 2024-04-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-04-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about 11/09/2023 at 800 SW 21st Terrace, Fort Lauderdale, FL 33312, the employer did not develop, implement, and maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met for employees using CIMSA Super White Cement, marble, sand, and recycled shells while pressing, grinding, cutting, and packing tiles.
Citation ID 02001
Citaton Type Other
Standard Cited 19101053 D01
Issuance Date 2024-04-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-04-17
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1053(d)(1): The employer did not assess the exposure of each employee who was or may reasonably be expected to be exposed to respirable crystalline silica at or above the action level in accordance with either the performance option in paragraph (d)(2) or the scheduled monitoring option in paragraph (d)(3) of this section: On or about 11/09/2023 at 800 SW 21st Terrace, Fort Lauderdale, FL 33312, the employer did not assess the exposure of each employee who was or may reasonably be expected to respirable crystalline silica at or above the action level in accordance with either the performance option in paragraph (d)(2) or the scheduled monitoring option in paragraph (d)(3) of this section for employees using sand containing approximately 7% silica (quartz, total) while pressing, grinding, cutting, and packing tiles.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1174858308 2021-01-16 0455 PPS 800 SW 21st Ter, Fort Lauderdale, FL, 33312-2236
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31700
Loan Approval Amount (current) 28400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-2236
Project Congressional District FL-20
Number of Employees 4
NAICS code 423320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28512.81
Forgiveness Paid Date 2021-08-03
7970777005 2020-04-08 0455 PPP 800 SW 21ST TER, FORT LAUDERDALE, FL, 33312-2226
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31700
Loan Approval Amount (current) 31700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-2226
Project Congressional District FL-20
Number of Employees 6
NAICS code 423320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31922.78
Forgiveness Paid Date 2021-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State