Search icon

MATHOT-MASSIN U.S. INVESTMENTS, LLC. - Florida Company Profile

Company Details

Entity Name: MATHOT-MASSIN U.S. INVESTMENTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATHOT-MASSIN U.S. INVESTMENTS, 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: 28 Aug 2012 (13 years ago)
Date of dissolution: 01 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2020 (4 years ago)
Document Number: L12000110776
FEI/EIN Number 99-0380839

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

Address: 100 N. BISCAYNE BLVD., MIAMI, FL, 33132, US
Mail Address: 100 N. BISCAYNE BLVD., MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSIN MARIE-AGNES Manager 171 avenue de Gaulle, CHARLEVILLE MEZIERES, AR, 08000
MATHOT Beatrice Manager 813 avenue du Marechal Leclerc, BOULOGNE BILLANCOURT, HA, 92100
MATHOT Victoire Manager 111 boiulevard de Magenta, PARIS, PA, 75010
MATHOT PHILIPPE Agent 100 N. BISCAYNE BLVD, MIAMI, FL, 33132
MATHOT PHILIPPE Manager 171 avenue de Gaulle, CHARLEVILLE MEZIERES, AR, 08000

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 100 N. BISCAYNE BLVD., Suite 2904, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-01-16 100 N. BISCAYNE BLVD., Suite 2904, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 100 N. BISCAYNE BLVD, Suite 3050, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2016-01-07 MATHOT, PHILIPPE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-05
Florida Limited Liability 2012-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State