Entity Name: | MATRIX PLAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Feb 2019 (6 years ago) |
Date of dissolution: | 11 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Mar 2024 (a year ago) |
Document Number: | L19000049108 |
FEI/EIN Number | 83-3619868 |
Address: | 9193 Royal Estates Blvd, ORLANDO, FL, 32836, US |
Mail Address: | 9193 Royal Estates Blvd, ORLANDO, FL, 32836, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shukla Sonu | Agent | 7380 Sand Lake Road, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
ROSA JUNIOR WILSON G | Manager | 9193 ROYAL ESTATES BLVD, ORLANDO, FL, 32836 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000045199 | ESSENCIAL CUPS | ACTIVE | 2021-04-01 | 2026-12-31 | No data | 7101 PRESIDENTS DR, STE 350, ORLANDO, FL, 32809 |
G20000146904 | ESSENCIAL CUPS | ACTIVE | 2020-11-16 | 2025-12-31 | No data | 7101 PRESIDENTS DRIVE, SUITE #350, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | 9193 Royal Estates Blvd, ORLANDO, FL 32836 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-09 | 7380 Sand Lake Road, 5002, ORLANDO, FL 32819 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-09 | Shukla, Sonu | No data |
CHANGE OF MAILING ADDRESS | 2023-02-09 | 9193 Royal Estates Blvd, ORLANDO, FL 32836 | No data |
LC AMENDMENT | 2021-08-10 | No data | No data |
LC AMENDMENT | 2021-03-29 | No data | No data |
REINSTATEMENT | 2020-11-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC STMNT OF RA/RO CHG | 2020-02-14 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-11 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-14 |
LC Amendment | 2021-08-10 |
LC Amendment | 2021-03-29 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-11-05 |
CORLCRACHG | 2020-02-14 |
Florida Limited Liability | 2019-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State