Search icon

MATRIX RENOVATIONS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MATRIX RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATRIX RENOVATIONS 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: 24 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000023746
FEI/EIN Number 275155585

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

Address: 7601 EAST TREASURE DRIVE, #1905, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7601 EAST TREASURE DRIVE, #1905, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MATRIX RENOVATIONS LLC, ILLINOIS LLC_05075645 ILLINOIS

Key Officers & Management

Name Role Address
ECKMAN PAUL Auth 7601 EAST TREASURE DRIVE, #1905, NORTH BAY VILLAGE, FL, 33141
LAW OFFICES OF ANTHONY ACCETTA, PA Agent 135 SAN LORENZO AVENUE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 135 SAN LORENZO AVENUE, 4TH FLOOR, PH 820, CORAL GABLES, FL 33146 -
LC AMENDMENT 2018-01-11 - -

Documents

Name Date
Reg. Agent Resignation 2022-06-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-15
LC Amendment 2018-01-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State