Search icon

MATSUMURA TECHNOLOGY U.S. & LATIN AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: MATSUMURA TECHNOLOGY U.S. & LATIN AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATSUMURA TECHNOLOGY U.S. & LATIN AMERICA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 04 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L04000017315
FEI/EIN Number 201429457

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

Address: 1075 SHOTGUN ROAD, SUNRISE, FL, 33326
Mail Address: 1075 SHOTGUN ROAD, SUNRISE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROPEZA DE PEREZ CAROLINA Manager 1075 SHOTGUN ROAD, SUNRISE, FL, 33326
PEREZ JIMENEZ EDGAR Manager 1075 SHOTGUN ROAD, SUNRISE, FL, 33326
PEREZ JIMENEZ EDGAR Agent 1075 SHOTGUN ROAD, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-08 1075 SHOTGUN ROAD, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2007-09-17 1075 SHOTGUN ROAD, SUNRISE, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-17 1075 SHOTGUN ROAD, SUNRISE, FL 33326 -
LC AMENDMENT 2007-09-17 - -
REGISTERED AGENT NAME CHANGED 2006-01-06 PEREZ JIMENEZ, EDGAR -
AMENDMENT 2004-07-22 - -

Documents

Name Date
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-08
LC Amendment 2007-09-17
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State