Search icon

MATTHEWS STABLES, INC.

Company Details

Entity Name: MATTHEWS STABLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2016 (9 years ago)
Document Number: P05000085566
FEI/EIN Number 203061625
Address: 201 S. Biscayne Blvd., Suite 3000, Miami, FL, 33131, US
Mail Address: 201 S. Biscayne Blvd., Suite 3000, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
M RACS LLC Agent

Director

Name Role Address
Matthews Ian V Director 201 S. Biscayne Blvd., Miami, FL, 33131
RICH MARK D Director 201 S. Biscayne Blvd., Miami, FL, 33131
LEHR ELIZABETH J Director 201 S. Biscayne Blvd., Miami, FL, 33131

President

Name Role Address
Matthews Ian V President 201 S. Biscayne Blvd., Miami, FL, 33131

Vice President

Name Role Address
RICH MARK D Vice President 201 S. Biscayne Blvd., Miami, FL, 33131

Secretary

Name Role Address
LEHR ELIZABETH J Secretary 201 S. Biscayne Blvd., Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 201 S. Biscayne Blvd., Suite 3000, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2022-04-11 201 S. Biscayne Blvd., Suite 3000, Miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 201 S. Biscayne Blvd., Suite 3000, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2019-04-03 M RACS LLC No data
AMENDMENT 2016-03-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
Amendment 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State