Search icon

BOSS MATO SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BOSS MATO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOSS MATO SERVICES 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: 26 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: L13000091911
FEI/EIN Number 811069283

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

Address: 4750 NW 10th court, Plantation, FL, 33313, US
Mail Address: 4750 NW 10th court, Plantation, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-BAPTISTE EDANIELO Chief Executive Officer 11555 Heron Bay Blvd, Coral Springs, FL, 33076
Morrison Brittany Agent 11601 Biscayne Blvd, Miami, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-20 4750 NW 10th court, Apt#104, Plantation, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 4750 NW 10th court, Apt#104, Plantation, FL 33313 -
REINSTATEMENT 2023-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-28 11601 Biscayne Blvd, Suite 302, Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2021-03-28 Morrison, Brittany -
LC AMENDMENT AND NAME CHANGE 2017-02-13 BOSS MATO SERVICES LLC -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-12
ANNUAL REPORT 2021-03-28
AMENDED ANNUAL REPORT 2020-12-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-08
LC Amendment and Name Change 2017-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State