Search icon

MATTONI HOLDINGS, LLC

Company Details

Entity Name: MATTONI HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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 27-1459868
Address: 2990 Ponce De Leon Blvd, Suite 201, Coral Gables, FL 33134
Mail Address: 1100 Brickell Bay Dr, Suite 310308, Miami, FL 33231
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

MEMBER

Name Role Address
CAPORAL, RICARDO MEMBER 154 Isla Dorada Blvd, Coral Gables, FL 33143

Authorized Representative

Name Role Address
CAPORAL, RICARDO Authorized Representative 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2021-04-19 2990 Ponce De Leon Blvd, Suite 201, Coral Gables, FL 33134 No data
LC STMNT OF RA/RO CHG 2016-05-04 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-04 1201 HAYS ST, SUITE 530, TALLAHASSEE, FL 32301 No data
LC AMENDMENT 2013-01-18 No data No data

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: 25 Jan 2025

Sources: Florida Department of State