Search icon

MATRI TRUCK LLC - Florida Company Profile

Company Details

Entity Name: MATRI TRUCK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATRI TRUCK 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: 26 Feb 2019 (6 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L19000056294
FEI/EIN Number 83-3856502

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

Address: 709 Marsh Reed Dr, Winter Garden, FL, 34787, US
Mail Address: 709 Marsh Reed Dr, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DO FORTE MANARIN MESBRUNA Manager 709 Marsh Reed Dr, Winter Garden, FL, 34787
MESSIAS GUSTAVO Manager 709 Marsh Reed Dr, Winter Garden, FL, 34787
DOMUS GLOBAL TAX ADVISORS LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 15815 SHADDOCK DR STE 120, WINTER GARDEN, FL 34787 -
LC AMENDMENT 2023-03-06 - -
CHANGE OF MAILING ADDRESS 2022-06-20 709 Marsh Reed Dr, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-20 709 Marsh Reed Dr, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2022-06-20 DOMUS GLOBAL TAX ADVISORS LLC -
LC AMENDMENT AND NAME CHANGE 2021-08-17 MATRI TRUCK LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-15
LC Amendment 2023-03-06
AMENDED ANNUAL REPORT 2022-06-20
ANNUAL REPORT 2022-04-27
LC Amendment and Name Change 2021-08-17
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State