Search icon

MATEUS ENTERPRISES INC

Company Details

Entity Name: MATEUS ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000018053
FEI/EIN Number 20-8411703
Address: 1226 Robin Ave, Miami Springs, FL, 33166, US
Mail Address: 1226 Robin Ave, Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Boccitto Rossella O Agent 1226 Robin Ave, Miami Springs, FL, 33166

President

Name Role Address
BOCCITTO ROSSELLA O President 1226 Robin Ave, Miami Springs, FL, 33166

Vice President

Name Role Address
Valente Samantha Vice President 6221 nw 40th Street, Virginia Garden, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040240 ROSSELLA'S EXPIRED 2016-04-20 2021-12-31 No data 7930 NW 36TH ST., STE 30, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-09-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 1226 Robin Ave, Miami Springs, FL 33166 No data
CHANGE OF MAILING ADDRESS 2018-04-05 1226 Robin Ave, Miami Springs, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2018-04-05 Boccitto, Rossella OFFICER No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 1226 Robin Ave, Miami Springs, FL 33166 No data

Documents

Name Date
REINSTATEMENT 2020-09-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State