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. |
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 |
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 |
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 | - | - |
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