Search icon

MATRIX PARTS SERVICES CORP

Company Details

Entity Name: MATRIX PARTS SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000044078
FEI/EIN Number 45-5269104
Address: 7191 NW 77th Terrace, Medley, FL, 33166, US
Mail Address: 7191 NW 77th Terrace, Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALBRECHT MOISES Agent 7191 NW 77 TERR, MIAMI, FL, 33166

President

Name Role Address
ALBRECHT MOISES President 7191 NW 77 TERR, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 7191 NW 77 TERR, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-01 7191 NW 77th Terrace, Medley, FL 33166 No data
CHANGE OF MAILING ADDRESS 2015-10-01 7191 NW 77th Terrace, Medley, FL 33166 No data
AMENDMENT 2013-04-16 No data No data
NAME CHANGE AMENDMENT 2013-01-07 MATRIX PARTS SERVICES CORP No data
AMENDMENT 2012-06-15 No data No data
AMENDMENT 2012-05-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2019-10-21
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-01-31
AMENDED ANNUAL REPORT 2018-12-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-16
AMENDED ANNUAL REPORT 2015-10-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State