Search icon

MATOS GENERAL TRADING LLC - Florida Company Profile

Company Details

Entity Name: MATOS GENERAL TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATOS GENERAL 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: 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: 03 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000005665
FEI/EIN Number 83-2825195

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

Mail Address: 3821 SW COLLEGE RD, OCALA, FL, 34474, US
Address: 3821 SW College Rd, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tavarez Robert Manager 3821 SW College Rd, Ocala, FL, 34474
Tavarez Robert Agent 3821 SW COLLEGE RD, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041385 GANDY MART EXPIRED 2019-04-01 2024-12-31 - 4101 W. GANDY BLVD, TAMPA, FL, 33611
G19000017818 COLLEGE ROAD MARATHON EXPIRED 2019-02-04 2024-12-31 - 3821 SW COLLEGE RD, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-17 Tavarez, Robert -
CHANGE OF PRINCIPAL ADDRESS 2022-05-12 3821 SW College Rd, Ocala, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 3821 SW COLLEGE RD, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2021-04-19 3821 SW College Rd, Ocala, FL 34474 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-07-21
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-08-05
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State