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