Search icon

MATRIX PARTS SERVICES CORP - Florida Company Profile

Company Details

Entity Name: MATRIX PARTS SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATRIX PARTS SERVICES CORP 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: 10 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000044078
FEI/EIN Number 45-5269104

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 7191 NW 77 TERR, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-01 7191 NW 77th Terrace, Medley, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-10-01 7191 NW 77th Terrace, Medley, FL 33166 -
AMENDMENT 2013-04-16 - -
NAME CHANGE AMENDMENT 2013-01-07 MATRIX PARTS SERVICES CORP -
AMENDMENT 2012-06-15 - -
AMENDMENT 2012-05-24 - -

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 Apr 2025

Sources: Florida Department of State