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 |
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 |
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 | - | - |
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 |
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