Search icon

MATE USA LLC - Florida Company Profile

Company Details

Entity Name: MATE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATE USA 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: 05 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jan 2010 (15 years ago)
Document Number: L10000000962
FEI/EIN Number 271594918

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

Address: 451 Goolsby blvd, DEERFIELD BEACH, FL, 33442, US
Mail Address: 451 Goolsby blvd, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REZZONICO MARGHERITA Managing Member 279 Deer Creek Boulevard, Deerfield Beach, FL, 33442
FRANCESCHINI GIOVANNI Managing Member 279 Deer Creek Boulevard, Deerfield Beach, FL, 33442
FRANCESCHINI GIOVANNI Agent 279 Deer Creek Boulevard, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 451 Goolsby blvd, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-10-16 451 Goolsby blvd, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 279 Deer Creek Boulevard, #1103, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2011-03-27 FRANCESCHINI, GIOVANNI -
LC AMENDMENT 2010-01-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State