Search icon

MATRIX CONSTRUCTION GROUP INC. - Florida Company Profile

Company Details

Entity Name: MATRIX CONSTRUCTION GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATRIX CONSTRUCTION GROUP 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: 28 Jan 2003 (22 years ago)
Date of dissolution: 12 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: P03000010304
FEI/EIN Number 562475458

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

Address: 13420 S.W. 128th St., Miami, FL, 33186, US
Mail Address: 13420 S.W. 128th St., Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARDAVIN EDUARDO President 13420 S.W. 128TH ST., MIAMI, FL, 33186
MILES JOSEPH A Agent 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-12 - -
AMENDMENT 2016-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 13420 S.W. 128th St., Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-03-25 13420 S.W. 128th St., Miami, FL 33186 -
REINSTATEMENT 2011-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-03-12 - -
AMENDMENT 2004-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000297695 LAPSED 2017-22673-CA-01 ELEVENTH JUDICIAL CIRCUIT 2019-02-25 2024-04-26 $117745.50 CASTOR BUILDING WORLDWIDE, INC., 8901 SW 157 AVE, 16, MIAMI, FL 33196

Documents

Name Date
Reg. Agent Resignation 2022-01-31
VOLUNTARY DISSOLUTION 2019-03-12
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-05
Amendment 2016-10-28
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-06-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State