Entity Name: | MATRIX TT3, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MATRIX TT3, 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: | 10 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000055126 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15701 COLLINS AVENUE, SUNNY ISLES, FL, 33160, US |
Address: | 15701 COLLINS AVENUE, North Miami Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZAT LARRAIN GASTON | Manager | 15701 COLLINS AVENUE, SUNNY ISLES, FL, 33160 |
GRAND METTAIS NICOLE | Manager | 15701 COLLINS AVENUE, SUNNY ISLES, FL, 33160 |
DAWSON RAQUEL CPA | Agent | 3250 MARY STREET, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 15701 COLLINS AVENUE, UNIT 804, North Miami Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 15701 COLLINS AVENUE, UNIT 804, North Miami Beach, FL 33160 | - |
LC STMNT OF RA/RO CHG | 2016-05-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-31 | DAWSON, RAQUEL, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-31 | 3250 MARY STREET, STE 170, STE 301, MIAMI, FL 33133 | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2011-05-11 | MATRIX TT3, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-01 |
CORLCRACHG | 2016-05-31 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State