Search icon

AMATRIX W3 NETWORK LLC - Florida Company Profile

Company Details

Entity Name: AMATRIX W3 NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AMATRIX W3 NETWORK 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: 09 Jun 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: L17000126299
FEI/EIN Number 82-1875510

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

Address: C/O Gener Action, Inc., 14681 Biscayne Blvd.,, Suite 327, North Miami, FL 33181
Mail Address: C/O Gener Action, Inc., 14681 Biscayne Blvd.,, Ste. 327, North Miami, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYLVESTRE , Patricia Agent C/O Gener Action, Inc., 14681 Biscayne Blvd.,, Suite 327, North Miami, FL 33181
SYLVESTRE , PATRICIA Manager C/O Gener Action, Inc., 14681 Biscayne Blvd., Suite 327 North Miami, FL 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 C/O Gener Action, Inc., 14681 Biscayne Blvd.,, Suite 327, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-04-29 C/O Gener Action, Inc., 14681 Biscayne Blvd.,, Suite 327, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 C/O Gener Action, Inc., 14681 Biscayne Blvd.,, Suite 327, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2020-06-29 SYLVESTRE , Patricia -
LC NAME CHANGE 2017-06-26 AMATRIX W3 NETWORK LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
LC Name Change 2017-06-26
Florida Limited Liability 2017-06-09

Date of last update: 18 Feb 2025

Sources: Florida Department of State