Entity Name: | MATRIX INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATRIX INTERNATIONAL, 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: |
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: | 25 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2012 (13 years ago) |
Document Number: | P02000008979 |
FEI/EIN Number |
710869039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 888 BISCAYNE BLVD, MIAMI, FL, 33132, US |
Mail Address: | 888 BISCAYNE BLVD, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Furlanetto Adriano J | Vice President | 888 Biscayne Boulevard, Miami, FL, 33132 |
FURLANETTO GIOVANNI R | Vice President | 31 SE 6TH ST, MIAMI, FL, 33131 |
C&M CPA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 888 BISCAYNE BLVD, 1509, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2023-03-20 | 888 BISCAYNE BLVD, 1509, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 175 SW 7TH ST, STE 1107, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-22 | C&M CPA, LLC | - |
REINSTATEMENT | 2012-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2005-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDED AND RESTATEDARTICLES | 2002-04-29 | - | - |
AMENDED AND RESTATEDARTICLES | 2002-03-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State