Search icon

MATRIX MEDICAL, LLC

Company Details

Entity Name: MATRIX MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Sep 2004 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Oct 2022 (2 years ago)
Document Number: L04000066697
FEI/EIN Number 201606430
Address: 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462, US
Mail Address: 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATRIX MEDICAL LLC 401K PLAN 2015 201606430 2016-08-05 MATRIX MEDICAL LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 621610
Sponsor’s telephone number 8137592000
Plan sponsor’s address 408 N ALEXANDER STREET, PLANT CITY, FL, 33563

Signature of

Role Plan administrator
Date 2016-08-05
Name of individual signing LISA PHILBIN
Valid signature Filed with authorized/valid electronic signature
MATRIX MEDICAL LLC 401K PLAN 2014 201606430 2015-07-23 MATRIX MEDICAL LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 621610
Sponsor’s telephone number 8137592000
Plan sponsor’s address 408 N ALEXANDER STREET, PLANT CITY, FL, 33563

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing LISA PHILBIN
Valid signature Filed with authorized/valid electronic signature
MATRIX MEDICAL LLC 401K PLAN 2013 201606430 2014-07-21 MATRIX MEDICAL LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 621610
Sponsor’s telephone number 8137592000
Plan sponsor’s address 408 N ALEXANDER STREET, PLANT CITY, FL, 33563

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing BILLY KEEL
Valid signature Filed with authorized/valid electronic signature
MATRIX MEDICAL LLC 401K PLAN 2012 201606430 2013-07-12 MATRIX MEDICAL LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 621610
Sponsor’s telephone number 8137592000
Plan sponsor’s address 408 N ALEXANDER STREET, PLANT CITY, FL, 33563

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing BILLY KEEL
Valid signature Filed with authorized/valid electronic signature
MATRIX MEDICAL LLC 401K PLAN 2011 201606430 2012-06-05 MATRIX MEDICAL LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 621610
Sponsor’s telephone number 8137592000
Plan sponsor’s address 408 N ALEXANDER STREET, PLANT CITY, FL, 33563

Plan administrator’s name and address

Administrator’s EIN 201606430
Plan administrator’s name MATRIX MEDICAL LLC
Plan administrator’s address 408 N ALEXANDER STREET, PLANT CITY, FL, 33563
Administrator’s telephone number 8137592000

Signature of

Role Plan administrator
Date 2012-06-05
Name of individual signing BILLY KEEL
Valid signature Filed with authorized/valid electronic signature
MATRIX MEDICAL LLC 401K PLAN 2010 201606430 2011-06-14 MATRIX MEDICAL LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 621610
Sponsor’s telephone number 8137592000
Plan sponsor’s address 408 N ALEXANDER STREET, PLANT CITY, FL, 33563

Plan administrator’s name and address

Administrator’s EIN 201606430
Plan administrator’s name MATRIX MEDICAL LLC
Plan administrator’s address 408 N ALEXANDER STREET, PLANT CITY, FL, 33563
Administrator’s telephone number 8137592000

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing BILLY KEEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

President

Name Role Address
Foster Suzanne President 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462

CHIE

Name Role Address
Russalesi Wendy CHIE 220 W GERMANTOWN PIKE SUITE 250, PLYMOUTH MEETING, PA, 19462

Treasurer

Name Role Address
CLEMENS JASON Treasurer 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000055291 MATRIX MEDICAL ACTIVE 2023-05-02 2028-12-31 No data 2525 DRANE FIELD RD SUITES 1 & 2, LAKELAND, FL, 33811
G23000054632 MATRIX MEDICAL ACTIVE 2023-05-01 2028-12-31 No data 1429 CHAFFEE DR. SUITE 6, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462 No data
CHANGE OF MAILING ADDRESS 2022-10-18 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462 No data
LC STMNT OF RA/RO CHG 2022-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-14 UNITED CORPORATE SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 3458 LAKESHORE DR, TALLAHASSEE, FL 32312 No data
MERGER 2005-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000054629

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-13
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-10-18
CORLCRACHG 2022-10-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State