Search icon

MATT D. GOLDMAN, P.A.

Company Details

Entity Name: MATT D. GOLDMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jul 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L88104
FEI/EIN Number 65-0210089
Address: 7190 SW 100 Street, Pinecrest, FL 33156
Mail Address: 7190 SW 100 Street, Pinecrest, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDMAN, MATT D., Esq. Agent 7190 SW 100 Street, Pinecrest, FL 33156

President

Name Role Address
GOLDMAN, MATT D President 7190 SW 100 Street, Pinecrest, FL 33156

Director

Name Role Address
GOLDMAN, MATT D Director 7190 SW 100 Street, Pinecrest, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 7190 SW 100 Street, Pinecrest, FL 33156 No data
CHANGE OF MAILING ADDRESS 2017-04-06 7190 SW 100 Street, Pinecrest, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 7190 SW 100 Street, Pinecrest, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2016-02-12 GOLDMAN, MATT D., Esq. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000999653 TERMINATED 1000000191200 DADE 2010-10-18 2020-10-20 $ 1,356.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State