Search icon

JOE MATOS PHOTOGRAPHY, LLC - Florida Company Profile

Company Details

Entity Name: JOE MATOS PHOTOGRAPHY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOE MATOS PHOTOGRAPHY, 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: 07 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L15000204121
FEI/EIN Number 81-0807575

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

Address: 3580 nw 85th ct, apt 147, DORAL, FL, 33122, US
Mail Address: 3580 nw 85th ct, apt 147, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matos Joseph Owne 3580 nw 85th ct, DORAL, FL, 33122
Matos Joseph Agent 3580 nw 85th ct, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115236 9 STROKES GALLERY ACTIVE 2016-10-24 2026-12-31 - 23735 SW 114TH PLACE, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 3580 nw 85th ct, apt 147, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-04-22 3580 nw 85th ct, apt 147, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 3580 nw 85th ct, apt 147, DORAL, FL 33122 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 Matos, Joseph -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8846068901 2021-05-12 0455 PPP 23735 SW 114th Pl, Homestead, FL, 33032-6262
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-6262
Project Congressional District FL-28
Number of Employees 1
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6275.69
Forgiveness Paid Date 2021-10-14

Date of last update: 01 May 2025

Sources: Florida Department of State