Search icon

MATOS PUB, INC - Florida Company Profile

Company Details

Entity Name: MATOS PUB, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATOS PUB, 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: 02 Jul 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000055565
FEI/EIN Number 273165125

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

Address: 7924 east dr, North Bay Village, FL, 33141, US
Mail Address: 7924 east dr, 301, north bay village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOS JUAN L President 7924 east dr, North Bay Village, FL, 33141
RODRIGUEZ MAGALY Vice President 7924 east dr, North Bay Village, FL, 33141
ESTEVEZ MICHELE Agent 1410 NE 137 ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 7924 east dr, 301, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2017-04-24 7924 east dr, 301, North Bay Village, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 1410 NE 137 ST, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2015-04-01 ESTEVEZ, MICHELE -
REINSTATEMENT 2014-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-01
Domestic Profit 2010-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State