Search icon

T-MATRIX GROUP, INC.

Company Details

Entity Name: T-MATRIX GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000083081
FEI/EIN Number 651042173
Address: 250 CATALONIA AVE., SUITE 404, CORAL GABLES, FL, 33134
Mail Address: 6740 ROYAL PALM DRIVE, MIAMI, FL, 33157
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ SONIA L Agent 6740 ROYAL PALM DRIVE, MIAMI, FL, 33157

Vice President

Name Role Address
FERNANDEZ SONIA Vice President 6740 ROYAL PALM DR., MIAMI, FL, 33157

Secretary

Name Role Address
FERNANDEZ SONIA Secretary 6740 ROYAL PALM DR., MIAMI, FL, 33157

Treasurer

Name Role Address
FERNANDEZ SONIA Treasurer 6740 ROYAL PALM DR., MIAMI, FL, 33157

President

Name Role Address
FERNANDEZ LAZARO A President 6740 ROYAL PALM DRIVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-15 250 CATALONIA AVE., SUITE 404, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 6740 ROYAL PALM DRIVE, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2003-04-14 250 CATALONIA AVE., SUITE 404, CORAL GABLES, FL 33134 No data
AMENDMENT AND NAME CHANGE 2002-08-23 T-MATRIX GROUP, INC. No data
AMENDMENT 2000-12-20 No data No data
REGISTERED AGENT NAME CHANGED 2000-12-20 FERNANDEZ, SONIA L No data

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-14
Amendment and Name Change 2002-08-23
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-03-06
Off/Dir Resignation 2000-12-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State