Search icon

INVERSIONES MATTA GIL, LLC - Florida Company Profile

Company Details

Entity Name: INVERSIONES MATTA GIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVERSIONES MATTA GIL, 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: 16 Jul 2015 (10 years ago)
Date of dissolution: 04 Jul 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jul 2024 (a year ago)
Document Number: L15000122397
FEI/EIN Number 36-4862046

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

Address: 16135 NW 87 CT, MIAMI, FL, 33018, US
Mail Address: 8540 NW 66TH STREET, AP-028666, MIAMI, FL, 33195, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTA LUIS OSR. Manager 8540 NW 66TH STREET (AP-028666), MIAMI, FL, 33195
MATTA LUIS OSR Agent 16135 NW 87 CT, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 16135 NW 87 CT, MIAMI, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 16135 NW 87 CT, MIAMI, FL 33018 -
CHANGE OF MAILING ADDRESS 2018-07-01 16135 NW 87 CT, MIAMI, FL 33018 -
REGISTERED AGENT NAME CHANGED 2016-10-28 MATTA, LUIS O, SR -
REINSTATEMENT 2016-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-04
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-07-01
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-28

Date of last update: 02 May 2025

Sources: Florida Department of State