Search icon

MATCHMADE MERCHANDISING LLC - Florida Company Profile

Company Details

Entity Name: MATCHMADE MERCHANDISING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Aug 2011 (14 years ago)
Date of dissolution: 24 May 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 24 May 2024 (a year ago)
Document Number: M11000004145
FEI/EIN Number 452447921

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

Address: 455 NE 5th Avenue, D301, Delray Beach, FL, 33483, US
Mail Address: 455 NE 5th Avenue, D301, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
BERK JEFFREY Managing Member 455 NE 5th Avenue, Delray Beach, FL, 33483
MATCHMADE MERCHANDISING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044769 MATCHMADE MEDICAL ACTIVE 2020-04-23 2025-12-31 - 174 WATERCOLOR WAY, D301, SANTA ROSA BEACH, FL, 32459
G19000125420 PRIVE PORTER PARTNERSHIPS LLC EXPIRED 2019-11-24 2024-12-31 - 100 NORTH BISCAYNE BLVD, 16TH FLOOR C/O AARON RESNICK LAW, MIAMI, FL, 33132
G19000036332 ROSEMARY PUBLISHING EXPIRED 2019-03-19 2024-12-31 - 174 WATERCOLOR WAY, SUITE 103-305, SANTA ROSA BEACH, UN, 324
G19000004565 ROSEMARY PUBLISHING EXPIRED 2019-01-09 2024-12-31 - 174 WATERCOLOR WAY, SUITE 103-305, SANTA RSA BCH, FL, 32459
G14000028391 ESPRESSAMODA EXPIRED 2014-03-20 2024-12-31 - 455 NE 5TH A E, SUITE D-301, DEL RAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000252145. CONVERSION NUMBER 700000254747
REINSTATEMENT 2023-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 455 NE 5th Avenue, D301, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2023-09-26 455 NE 5th Avenue, D301, Delray Beach, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 455 NE 5th Avenue, D301, Delray Beach, FL 33483 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-17 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 Matchmade Merchandising -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000200328 TERMINATED 1000000580009 PALM BEACH 2014-01-29 2034-02-13 $ 1,130.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-10-17
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State