Entity Name: | MATHEUS DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATHEUS DESIGN, 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: | 18 Feb 2008 (17 years ago) |
Document Number: | P08000017244 |
FEI/EIN Number |
261975923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7269 NW 12 ST, MIAMI, FL, 33126, US |
Mail Address: | 7269 NW 12 ST, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yajaira Matheus | President | 7269 NW 12 ST, MIAMI, FL, 33126 |
Almeida Abner | Agent | 7269 NW 12 ST, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-05 | Almeida, Abner | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 7269 NW 12 ST, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-14 | 7269 NW 12 ST, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2023-08-14 | 7269 NW 12 ST, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
AMENDED ANNUAL REPORT | 2023-08-14 |
ANNUAL REPORT | 2023-05-18 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State