Search icon

MATER VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: MATER VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATER VENTURES, 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: 04 Feb 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: L20000041680
FEI/EIN Number 845136798

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

Address: 10097 CLEARY BLVD., PLANTATION, FL, 33324, US
Mail Address: 10097 CLEARY BLVD., PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez-Sarinana Antonio Auth 10097 CLEARY BLVD., PLANTATION, FL, 33324
Hernandez-Sarinana Antonio Agent 10097 CLEARY BLVD., PLANTATION, FL, 33324
MADRIGAL BERNAL GABRIELA Manager 10097 CLEARY BLVD., PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000061136 THE CLOSET TRADING COMPANY, PLANTATION ACTIVE 2020-06-02 2025-12-31 - 8230 SW 62ND PL, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 10097 CLEARY BLVD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Hernandez-Sarinana, Antonio -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 10097 CLEARY BLVD., PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 10097 CLEARY BLVD., PLANTATION, FL 33324 -
LC AMENDMENT 2020-03-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
LC Amendment 2020-03-04
Florida Limited Liability 2020-02-04

Date of last update: 01 May 2025

Sources: Florida Department of State