Search icon

MATRYOSHKA, LLC - Florida Company Profile

Company Details

Entity Name: MATRYOSHKA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATRYOSHKA, 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: 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: 05 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2014 (11 years ago)
Document Number: L12000113692
FEI/EIN Number 46-4894624

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

Address: 18100 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18100 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGACHOV VALERII Managing Member 5703 N STERLING RANCH DR, DAVIE, FL, 33314
TETYANA PUGACHOVA Authorized Member 5703 N SERLING RANCH DR., DAIVE, FL, 33314
PUGACHOV VALERII Agent 5703 N STERLING RANCH DRIVE, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000042024 MATRYOSHKA DELI FOOD ACTIVE 2017-04-18 2027-12-31 - 18100 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-29 18100 COLLINS AVE., SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-09-29 18100 COLLINS AVE., SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 5703 N STERLING RANCH DRIVE, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2021-06-22 PUGACHOV, VALERII -
REINSTATEMENT 2014-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
AMENDED ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-12-22
AMENDED ANNUAL REPORT 2023-12-07
AMENDED ANNUAL REPORT 2023-10-04
AMENDED ANNUAL REPORT 2023-09-29
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-08-23
AMENDED ANNUAL REPORT 2022-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State