Search icon

MATTONI HOLDINGS, LLC - Florida Company Profile

Company Details

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

MATTONI 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 May 2016 (9 years ago)
Document Number: L09000117738
FEI/EIN Number 271459868

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

Mail Address: 1100 Brickell Bay Dr, Suite 310308, Miami, FL, 33231, US
Address: 2990 Ponce De Leon Blvd, Suite 201, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CAPORAL RICARDO Member 154 Isla Dorada Blvd, Coral Gables, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075745 MATTONI GROUP ACTIVE 2015-07-21 2025-12-31 - 2990 PONCE DE LEON BLVD,SUITE 201, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-06 2990 Ponce De Leon Blvd, Suite 201, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-04-19 2990 Ponce De Leon Blvd, Suite 201, Coral Gables, FL 33134 -
LC STMNT OF RA/RO CHG 2016-05-04 - -
REGISTERED AGENT NAME CHANGED 2016-05-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-05-04 1201 HAYS ST, SUITE 530, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2013-01-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
CORLCRACHG 2016-05-04
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State