Search icon

DMATRIX ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: DMATRIX ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMATRIX ENTERPRISE 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 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2016 (9 years ago)
Document Number: L15000180044
FEI/EIN Number 47-5406333

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

Address: 6214 SW 131ST CT APT 104, MIAMI, FL, 33183, US
Mail Address: 6214 SW 131ST CT APT 104, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LION CONNECTIONS LLC Agent -
CAVERO EDILBERTO Manager 245 NE 14 ST, MIAMI, FL, 33132
CAVERO LEONARDO Manager 14933 SW 179 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-26 245 NE 14 ST, APT 1410, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 245 NE 14 ST, APT 1410, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2023-04-26 6214 sw 131 ct, 104, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 6214 sw 131 ct, 104, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2016-10-08 LION CONNECTIONS LLC -
REINSTATEMENT 2016-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-08

Date of last update: 02 May 2025

Sources: Florida Department of State