Search icon

ERGONOMIX HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ERGONOMIX HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERGONOMIX HOLDINGS, 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: 30 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000169339
FEI/EIN Number 47-5263979

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

Address: 9640 58th ST E, PARRISH, FL, 34219, US
Mail Address: 9640 58th ST E, PARRISH, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOYSEN JOHANNES G Authorized Member 9640 58th ST E, Parrish, FL, 34219
DE BEER DIEDERIK M Authorized Member 9640 58th ST E, Parrish, FL, 34219
MATTHEUS DEON Manager 9640 58th ST E, PARRISH, FL, 34219
MATTHEUS DEON Secretary 9640 58th ST E, PARRISH, FL, 34219
MATTHEUS DEON Agent 9640 58th ST E, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 9640 58th ST E, PARRISH, FL 34219 -
CHANGE OF MAILING ADDRESS 2017-05-01 9640 58th ST E, PARRISH, FL 34219 -
REGISTERED AGENT NAME CHANGED 2017-05-01 MATTHEUS, DEON -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 9640 58th ST E, PARRISH, FL 34219 -
REINSTATEMENT 2017-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-05-01
Florida Limited Liability 2015-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State