Search icon

MATTIE'S RESTAURANT #1 LLC - Florida Company Profile

Company Details

Entity Name: MATTIE'S RESTAURANT #1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTIE'S RESTAURANT #1 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: 23 Feb 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000043736
FEI/EIN Number 815467541

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

Address: 6825 NW 7TH AVE, MIAMI, FL, 33150, US
Mail Address: 6825 NW 7TH AVE, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWITT QWATAVIA President 6825 NW 7TH AVE, MIAMI, FL, 33150
Hewitt Aubrey Agent 2020 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162
Hewitt Aubrey Auth 6825 NW 7TH AVE, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043499 MATTIE'S RESTAURANT EXPIRED 2017-04-21 2022-12-31 - 6825 NW 7TH AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-18 - -
REGISTERED AGENT NAME CHANGED 2020-11-18 Hewitt, Aubrey -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 2020 NE 163RD STREET, SUITE 202F, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
REINSTATEMENT 2020-11-18
AMENDED ANNUAL REPORT 2019-08-21
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-29
LC Amendment 2017-03-20
Florida Limited Liability 2017-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State