Search icon

MATT NERO PRODUCTIONS, LLC. - Florida Company Profile

Company Details

Entity Name: MATT NERO PRODUCTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATT NERO PRODUCTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000042950
FEI/EIN Number 36-4758076

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

Address: 9180 E Bay Harbor Dr, Bay Harbour, FL, 33154, US
Mail Address: 9180 E Bay Harbor Dr, Bay Harbour, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACS ACCOUNTANTS LLC Agent -
BORGOMANERO MATTEO Managing Member 141 N HIBISCUS DRIVE, MIAMI BEACH, FL, 33139
CURMI NADINE Manager 141 N HIBISCUS DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 9180 E Bay Harbor Dr, Apt 5B, Bay Harbour, FL 33154 -
CHANGE OF MAILING ADDRESS 2020-06-19 9180 E Bay Harbor Dr, Apt 5B, Bay Harbour, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 9180 E Bay Harbor Dr, Apt 5B, Bay Harbour, FL 33154 -
LC STMNT OF RA/RO CHG 2016-09-06 - -
REGISTERED AGENT NAME CHANGED 2016-09-06 ACS ACCOUNTANTS LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-11
CORLCRACHG 2016-09-06
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State