Entity Name: | MATOS FAMILY INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MATOS FAMILY INVESTMENTS 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. |
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: | 13 Nov 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000114386 |
FEI/EIN Number |
261782876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3815 Harbor Dr, Jacksonville, FL, 32207, US |
Mail Address: | 3815 Harbor Dr, Jacksonville, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATOS-GARSAULT HUBER P | Manager | 10123 Leisure Lane North, Jacksonville, FL, 32256 |
MATOS HUBER B | Manager | 10123 Leisure Lane North, Jacksonville, FL, 32256 |
MATOS ROGELIO V | Manager | 1880 SHOREVIEW DR, INDIALANTIC, FL, 32903 |
MATOS MARIA T | Manager | 10123 Leisure Lane North, Jacksonville, FL, 32256 |
MATOS-LODATO LUZ S | Manager | 977 SW 159TH WAY, PEMBROKE PINES, FL, 33027 |
MORI CARMEN P | Manager | 2200 MIMOSA LANE, DELAND, FL, 32724 |
huber matos | Agent | 3815 Harbor Dr, Jacksonville, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 3815 Harbor Dr, Jacksonville, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 3815 Harbor Dr, Jacksonville, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 3815 Harbor Dr, Jacksonville, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | huber, matos | - |
CANCEL ADM DISS/REV | 2008-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-01-15 |
ANNUAL REPORT | 2010-03-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State