Search icon

MATCHMAKER 44TH STREET, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MATCHMAKER 44TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATCHMAKER 44TH STREET, 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: 29 Mar 2011 (14 years ago)
Date of dissolution: 31 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2020 (4 years ago)
Document Number: L11000037471
FEI/EIN Number 451605025

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

Address: 6575 WEST LOOP SOUTH,, STE 500, BELLAIRE, TX, 77401-3509, US
Mail Address: 6575 WEST LOOP SOUTH,, SUITE 500, BELLAIRE, TX, 77401-3509, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MATCHMAKER 44TH STREET, LLC, NEW YORK 4086614 NEW YORK

Key Officers & Management

Name Role Address
BARRON PATRICE M Manager 6575 WEST LOOP SOUTH,, BELLAIRE, TX, 77401
BARRON PATRICE Authorized Person 6575 WEST LOOP SOUTH,, BELLAIRE, TX, 774013509
DADE COUNTY CORPORATE AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-31 - -
CHANGE OF MAILING ADDRESS 2019-03-28 6575 WEST LOOP SOUTH,, STE 500, BELLAIRE, TX 77401-3509 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 6575 WEST LOOP SOUTH,, STE 500, BELLAIRE, TX 77401-3509 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 20295 NE 29TH PLACE, SUITE 200, AVENTURA, FL 33180 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-31
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-06-21

Date of last update: 01 May 2025

Sources: Florida Department of State