Search icon

MATTHEW MOTORSPORT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MATTHEW MOTORSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTHEW MOTORSPORT 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: 30 Dec 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L17000000324
FEI/EIN Number 81-4838986

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

Address: 5775 Rodman st, Hollywood, FL, 33023, US
Mail Address: 5775 Rodman st, Hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ PAULINO NELSON F Manager 13225 SW 51ST ST, MIRAMAR, FL, 33027
ALVAREZ PAULINO NELSON F Agent 5775 Rodman st, Hollywood, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138647 CRISTAL LUXURY ACTIVE 2020-10-26 2025-12-31 - 12252 SW 131 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-05-01 MATTHEW MOTORSPORT LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 5775 Rodman st, Hollywood, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 5775 Rodman st, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2024-04-26 5775 Rodman st, Hollywood, FL 33023 -
REGISTERED AGENT NAME CHANGED 2023-04-27 ALVAREZ PAULINO, NELSON FRANCISCO -
LC AMENDMENT 2021-09-21 - -
REINSTATEMENT 2020-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-05-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-13
LC Name Change 2024-05-01
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
LC Amendment 2021-09-21
ANNUAL REPORT 2021-01-05
REINSTATEMENT 2020-10-26
LC Amendment 2018-05-22
ANNUAL REPORT 2017-02-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State