Search icon

MATCAT LLC - Florida Company Profile

Company Details

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

MATCAT 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 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 May 2017 (8 years ago)
Document Number: L12000127265
FEI/EIN Number 461130287

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

Mail Address: PO BOX 140970, CORAL GABLES, FL, 33114, US
Address: 999 PONCE DE LEON BLVD STE 1110PH, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIVES JOSE L Manager PO BOX 140970, CORAL GABLES, FL, 33114
PRATS FERNANDEZ & CO PA Agent 999 PONCE DE LEON BLVD STE 1110PH, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-05-19 - -
LC AMENDMENT 2015-10-27 - -
CHANGE OF MAILING ADDRESS 2015-05-11 999 PONCE DE LEON BLVD STE 1110PH, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-05-11 PRATS FERNANDEZ & CO PA -
REGISTERED AGENT ADDRESS CHANGED 2015-05-11 999 PONCE DE LEON BLVD STE 1110PH, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-11 999 PONCE DE LEON BLVD STE 1110PH, CORAL GABLES, FL 33134 -
LC AMENDMENT 2015-05-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-19
LC Amendment 2017-05-19
ANNUAL REPORT 2017-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State