Entity Name: | MATAC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MATAC 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jun 2012 (13 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Jan 2021 (4 years ago) |
Document Number: | L12000077697 |
FEI/EIN Number |
821311883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7544 west mcnab rd., C5, north lauderdale, FL, 33068, US |
Mail Address: | 1418 Avon Lane, North Lauderdale, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mais Jason | Manager | 1418 Avon Lane, North Lauderdale, FL, 33068 |
MAIS JASON J | Agent | 7544 W. Mcnab Road, North Lauderdale, FL, 33068 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000054924 | ROOF RESTORE | ACTIVE | 2024-04-25 | 2029-12-31 | - | 1418 AVON LN, APT. 36, NORTH LAUDERDALE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-20 | 7544 west mcnab rd., C5, north lauderdale, FL 33068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 7544 west mcnab rd., C5, north lauderdale, FL 33068 | - |
LC AMENDMENT AND NAME CHANGE | 2021-01-26 | MATAC LLC | - |
LC NAME CHANGE | 2020-04-22 | MATAC CONTRACTING L.L.C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-06 | 7544 W. Mcnab Road, Suite 5-C, North Lauderdale, FL 33068 | - |
REINSTATEMENT | 2016-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-06 | MAIS, JASON J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-07-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-05-01 |
LC Amendment and Name Change | 2021-01-26 |
ANNUAL REPORT | 2020-04-30 |
LC Name Change | 2020-04-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State