Search icon

MATIC PROPERTIES LLC - Florida Company Profile

Company Details

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

MATIC PROPERTIES 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: 22 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2019 (6 years ago)
Document Number: L13000010880
FEI/EIN Number 46-1840349

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

Address: 1222 SE 47th Street, Cape Coral, FL, 33904, US
Mail Address: 1222 SE 47th Street, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATIC DUSAN NON 1222 SE 47th Street, Cape Coral, FL, 33904
MATIC ERMINA Manager 11920 PRINCESS GRACE CT, CAPE CORAL, FL, 33991
Matic Ermina Agent 11920 PRINCESS GRACE CT, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 1222 SE 47th Street, 102, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2023-02-03 1222 SE 47th Street, 102, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 11920 PRINCESS GRACE CT, CAPE CORAL, FL 33991 -
LC AMENDMENT 2019-01-10 - -
LC AMENDMENT 2019-01-03 - -
LC AMENDMENT 2018-11-30 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 Matic, Ermina -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
LC Amendment 2019-01-10
LC Amendment 2019-01-03
LC Amendment 2018-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State