Search icon

MATELO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MATELO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATELO ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Jun 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000057497
FEI/EIN Number 113693672

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

Address: 921 HARBOR DR, KEY BISCAYNE, FL, 33149, US
Mail Address: 921 HARBOR DR, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENEGAS MONICA Director 921 HARBOR DR, KEY BISCAYNE, FL, 33149
VENEGAS MONICA Secretary 921 HARBOR DR, KEY BISCAYNE, FL, 33149
VENEGAS MONICA Treasurer 921 HARBOR DR, KEY BISCAYNE, FL, 33149
Alcivar Giuliana Vice President 921 HARBOR DR, KEY BISCAYNE, FL, 33149
VENEGAS MONICA President 921 HARBOR DR, KEY BISCAYNE, FL, 33149
VENEGAS MONICA Agent 921 HARBOR DR, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-06-26 - -
REGISTERED AGENT NAME CHANGED 2015-06-26 VENEGAS, MONICA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2013-02-21 - -
REINSTATEMENT 2013-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-13 921 HARBOR DR, KEY BISCAYNE, FL 33149 -
CANCEL ADM DISS/REV 2004-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-13 921 HARBOR DR, KEY BISCAYNE, FL 33149 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000299509 ACTIVE 18-25143 UNITED STATES DISTRICT COURT 2020-09-14 2025-09-15 $55,000.00 LUIS EDUARDO SALAZAR, 300 71ST STREET, SUITE 605, MIAMI BEACH, FL, 33141

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-06-26
REINSTATEMENT 2013-02-21
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-12-13
REINSTATEMENT 2003-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State