Search icon

MATEO CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: MATEO CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MATEO CONSULTING, 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: 13 Jan 2011 (14 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L11000005765
FEI/EIN Number 99-0364590

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

Address: 2472 SW 15th ST, Miami, FL 33145
Mail Address: 2472 SW 15th ST, Miami, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATEO CARDIEL, JULIO, Sr. Agent 2472 SW 15th ST, Miami, FL 33145
MATEO CARDIEL, JULIO, Sr. Managing Member 2472 SW 15th ST, Miami, FL 33145
MATEO ESCALERA, ALBERTO, SR. MANAGER 2472 SW 15th ST, Miami, FL 33145
MATEO ESCALERA, PAULA Manager 2472 SW 15th ST, Miami, FL 33145
MATEO ESCALERA, PAULA Authorized Member 2472 SW 15th ST, Miami, FL 33145
MATEO ESCALERA, PAULA Authorized Representative 2472 SW 15th ST, Miami, FL 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 2472 SW 15th ST, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2021-04-28 2472 SW 15th ST, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2472 SW 15th ST, Miami, FL 33145 -
LC AMENDMENT 2015-06-15 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 MATEO CARDIEL, JULIO, Sr. -
LC STMNT OF RA/RO CHG 2014-04-30 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-07
LC Amendment 2015-06-15

Date of last update: 23 Feb 2025

Sources: Florida Department of State