Search icon

MAGGIOLO MATHEUS INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: MAGGIOLO MATHEUS INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MAGGIOLO MATHEUS INVESTMENT, 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: 21 Apr 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000089020
FEI/EIN Number 82-1333525

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

Address: 5970 INDIAN CREEK DR., APT.506, MIAMI BEACH, FL 33140
Mail Address: 5970 INDIAN CREEK DR., APT.506, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maggiolo, Carlos M Agent 5970 INDIAN CREEK DRIVE, APT. 506, MIAMI BEACH, FL 33140
MATHEUS, MARIA L Manager 5970 INDIAN CREEK DR. APT.506, MIAMI BEACH, FL 33140
MAGGIOLO, CARLOS M Manager 5970 INDIAN CREEK DR. APT.506, MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-21 5970 INDIAN CREEK DR., APT.506, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-21 5970 INDIAN CREEK DRIVE, APT. 506, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2021-06-21 5970 INDIAN CREEK DR., APT.506, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2021-06-21 Maggiolo, Carlos M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-17
REINSTATEMENT 2021-06-21
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-04-21

Date of last update: 18 Feb 2025

Sources: Florida Department of State