Search icon

MATTHEWS AVENUE HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MATTHEWS AVENUE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTHEWS AVENUE HOLDINGS, 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: 18 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: L05000111777
FEI/EIN Number 203823709

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

Address: 1700 N.W. 93RD TERRACE, PLANTATION, FL, 33322
Mail Address: 1700 N.W. 93RD TERRACE, PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MATTHEWS AVENUE HOLDINGS, LLC, NEW YORK 3942813 NEW YORK

Key Officers & Management

Name Role Address
JACOBS RONALD Agent 1700 N.W. 93RD TERRACE, PLANTATION, FL, 33322
JACOBS RONALD S Managing Member 1700 N.W. 93RD TERRACE, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-01-18 JACOBS, RONALD -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 1700 N.W. 93RD TERRACE, PLANTATION, FL 33322 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State