Search icon

MEGAMAT TRADING, LLC - Florida Company Profile

Company Details

Entity Name: MEGAMAT TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEGAMAT TRADING, 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: 13 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L16000128320
FEI/EIN Number 81-3250062

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

Address: 719 N Crescent Dr, HOLLYWOOD, FL, 33021, US
Mail Address: 719 N Crescent Dr, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTERMUENCHNER PEREZHANS F Authorized Member 719 N Crescent Dr, HOLLYWOOD, FL, 33021
FOTI NATALIA Manager 719 N Crescent Dr, HOLLYWOOD, FL, 33021
Umbria Jose Auth 719 N Crescent Dr, HOLLYWOOD, FL, 33021
NATALIA FOTI Agent 719 N Crescent Dr, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119172 BECC YACHTING EXPIRED 2019-11-05 2024-12-31 - 20259 NE 15TH COURT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 719 N Crescent Dr, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-04-15 719 N Crescent Dr, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 719 N Crescent Dr, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-01-25 NATALIA, FOTI -

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-20
Florida Limited Liability 2016-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State