Entity Name: | MATOS MOTOR WORK AND FRAME INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATOS MOTOR WORK AND FRAME 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: | 08 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P12000013337 |
FEI/EIN Number |
46-3087232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16855 NW 37 AVE, MIAMI GARDENS, FL, 33055 |
Mail Address: | 18901 NW 3rd Ave, Miami Gardens, FL, 33169, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATOS FRANKLIN | President | 18901 nw 3rd Ave, Miami Gardens, FL, 33169 |
MATOS FRANKLIN | Agent | 18901 NW 3RD AVNEUE, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-11 | MATOS, FRANKLIN | - |
CHANGE OF MAILING ADDRESS | 2018-07-24 | 16855 NW 37 AVE, MIAMI GARDENS, FL 33055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-16 | 18901 NW 3RD AVNEUE, MIAMI GARDENS, FL 33169 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000176511 | ACTIVE | 2022-006185-CA-01 | MIAMI DADE CIRCUIT COURT | 2023-02-22 | 2028-04-21 | $148,982.07 | REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203 |
J24000059277 | ACTIVE | 2022-006185-CA-01 | 11 JUDICIAL CIRCUIT MIAMI-DADE | 2023-02-22 | 2029-01-26 | $148,982.07 | EDGEFIELD HOLDINGS, LLC, 221 16TH ST N.W., #2, ATLANTA, GA 30363 |
J21000628978 | TERMINATED | 1000000909022 | DADE | 2021-12-03 | 2041-12-08 | $ 880.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000628986 | TERMINATED | 1000000909023 | DADE | 2021-12-03 | 2041-12-08 | $ 4,779.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000107827 | TERMINATED | 1000000859885 | DADE | 2020-02-12 | 2040-02-19 | $ 3,312.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-08-05 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-07-24 |
Reg. Agent Change | 2018-07-16 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4596238205 | 2020-08-06 | 0455 | PPP | 16855 NW 37TH AVE, MIAMI GARDENS, FL, 33056-4105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State