Search icon

MATTHEWS-JACOBS INVESTMENTS, L.C. - Florida Company Profile

Company Details

Entity Name: MATTHEWS-JACOBS INVESTMENTS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTHEWS-JACOBS INVESTMENTS, L.C. 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: 29 Dec 1998 (26 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: L98000003443
FEI/EIN Number 911947438

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

Address: 2555 PONCE DE LEON BOULEVARD, SUITE 320, CORAL GABLES, FL, 33134, US
Mail Address: 5262 MISSION HILL DRIVE, TUCSON, AZ, 85718, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS MARY L Manager 5262 MISSION HILL DRIVE, TUCSON, AZ, 85718
MATTHEWS J JEFREY Manager 5262 E. Mission Hill Drive, TUCSON, AZ, 85718
ADMIRE JOHN G Agent 2555 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-01-06 - -
LC AMENDMENT 2019-12-20 - -
LC AMENDMENT 2019-01-14 - -
REGISTERED AGENT NAME CHANGED 2014-01-15 ADMIRE, JOHN G -
CHANGE OF PRINCIPAL ADDRESS 2006-03-19 2555 PONCE DE LEON BOULEVARD, SUITE 320, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2006-03-19 2555 PONCE DE LEON BOULEVARD, SUITE 320, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-19 2555 PONCE DE LEON BOULEVARD, SUITE 320, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-10
CORLCDSMEM 2020-01-06
LC Amendment 2019-12-20
ANNUAL REPORT 2019-02-12
LC Amendment 2019-01-14
ANNUAL REPORT 2018-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State