Search icon

MATIAS UNDERWRITING, LLC - Florida Company Profile

Company Details

Entity Name: MATIAS UNDERWRITING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATIAS UNDERWRITING, 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: 12 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000073298
FEI/EIN Number 273045386

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

Address: 3825 37th Street East, c/o Janis Intrieri, Palmetto, FL, 34221, US
Mail Address: 3825 37th Street East, c/o Janis Intrieri, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATIAS GLENN A Manager 58 Oakley Road, Belmont, MA, 02478
Intrieri Janis Agent 2115 2ND AVE EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-01-28 3825 37th Street East, c/o Janis Intrieri, Palmetto, FL 34221 -
REGISTERED AGENT NAME CHANGED 2016-01-28 Intrieri, Janis -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 3825 37th Street East, c/o Janis Intrieri, Palmetto, FL 34221 -
LC NAME CHANGE 2012-09-07 MATIAS UNDERWRITING, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-11-18 2115 2ND AVE EAST, BRADENTON, FL 34208 -
REINSTATEMENT 2011-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-25
AMENDED ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-05-01
LC Name Change 2012-09-07
ANNUAL REPORT 2012-03-06
REINSTATEMENT 2011-11-18
Florida Limited Liability 2010-07-12

Date of last update: 03 May 2025

Sources: Florida Department of State