Entity Name: | MATMOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2015 (9 years ago) |
Document Number: | L13000004789 |
FEI/EIN Number | 46-1769884 |
Address: | 1318 Four Seasons blvd, Tampa, FL, 33613, US |
Mail Address: | 1318 Four Seasons blvd, Tampa, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moreno Juan Jose | Agent | 1318 Four Seasons blvd, Tampa, FL, 33613 |
Name | Role | Address |
---|---|---|
Moreno juan j | Manager | 1318 Four Seasons Blvd, Tampa, FL, 33613 |
Tejeda Miguel | Manager | 300 NW 151st Av, Pembroke Pines, FL, 33028 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000010345 | ELECTRONICA MAGNABIT | EXPIRED | 2013-01-29 | 2018-12-31 | No data | 2911 BRIDGEPORT AVE, UNIT SH - 61354, MIAMI, FL, 33133 |
G13000007879 | MEDICALIMPLANT, CA. | EXPIRED | 2013-01-23 | 2018-12-31 | No data | 2911 BRIDGEPORT AVE, UNIT SH - 61354, MIAMI, FL, 33133 |
G13000007875 | SULKOS GROUP, C.A. | EXPIRED | 2013-01-23 | 2018-12-31 | No data | 2911 BRIDGEPORT AVE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-08 | Moreno, Juan Jose | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-08 | 1318 Four Seasons blvd, Tampa, FL 33613 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 1318 Four Seasons blvd, Tampa, FL 33613 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1318 Four Seasons blvd, Tampa, FL 33613 | No data |
REINSTATEMENT | 2015-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
LC AMENDMENT | 2013-02-04 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-06-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State