Search icon

MATLUC HOLDINGS, LLC - Florida Company Profile

Company Details

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

MATLUC HOLDINGS, 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: 21 Nov 2012 (12 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 15 Aug 2023 (2 years ago)
Document Number: L12000147022
FEI/EIN Number 35-2460908

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

Address: 11251 NW 20th Street, Miami, FL, 33172, US
Mail Address: 11251 NW 20th Street, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTO Matheus Manager 11251 NW 20th Street, Miami, FL, 33172
PORTO MATHEUS Agent 11251 NW 20th Street, Miami, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 PORTO , MATHEUS -
LC STMNT OF AUTHORITY 2023-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 11251 NW 20th Street, Suite 119, Miami, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 11251 NW 20th Street, Suite 119, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-03-17 11251 NW 20th Street, Suite 119, Miami, FL 33172 -
LC AMENDMENT 2016-11-08 - -
REINSTATEMENT 2016-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2013-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
CORLCAUTH 2023-08-15
AMENDED ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State