Search icon

THE MATRIX GROUP 2005 LLC - Florida Company Profile

Company Details

Entity Name: THE MATRIX GROUP 2005 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MATRIX GROUP 2005 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: 14 Nov 2005 (19 years ago)
Date of dissolution: 06 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2015 (10 years ago)
Document Number: L05000110141
FEI/EIN Number 203782787

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

Address: 11402 NW 41ST STREET, 202, MIAMI, FL, 33178
Mail Address: 11402 NW 41ST STREET, 202, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES VICTOR A Managing Member 320 MIRACLE MILE, SUITE 201, CORAL GABLES, FL, 33134
MELO PETER Managing Member 10431 NW 48TH STREET, MIAMI, FL, 33178
VADILLO MANUEL JESQ. Agent 11402 NW 41ST STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-06 - -
REINSTATEMENT 2014-03-05 - -
LC AMENDMENT AND NAME CHANGE 2014-03-05 THE MATRIX GROUP 2005 LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 11402 NW 41ST STREET, 202, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-03-05 11402 NW 41ST STREET, 202, MIAMI, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2008-11-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-06
LC Amendment and Name Change 2014-03-05
Reinstatement 2014-03-05
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-27
LC Amendment 2008-11-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State