Search icon

MATT CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: MATT CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATT CONSULTING, 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: 26 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: P12000057027
FEI/EIN Number 455584807

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

Address: 18800 NE 29 AVE. #814, APT 814, AVENTURA, FL, 33180, US
Mail Address: 18800 NE 29 AVE. #814, APT 814, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herrera Ricardo President 18800 NE 29 AVE, Aventura, FL, 33180
Herrera Ricardo Director 18800 NE 29 AVE, Aventura, FL, 33180
HERRERA RICARDO Treasurer 18800 NE 29 AVE APT 814, AVENTURA, FL, 33180
Valencia Nathalia Vice President 18800 NE 29 AVE. #814, AVENTURA, FL, 33180
Herrera Garcia Ricardo Agent 18800 NE 29 AVE, AVENTURA, FL, 33180
HERRERA MATTEO Trustee 18800 NE 29 AVE. #814, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062938 UBIK.CONSULTING EXPIRED 2018-05-28 2023-12-31 - 18800 NE 29TH AVE, #814, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-06 - -
REGISTERED AGENT NAME CHANGED 2021-01-06 Herrera Garcia, Ricardo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-21 18800 NE 29 AVE. #814, APT 814, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2014-10-21 18800 NE 29 AVE. #814, APT 814, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-21 18800 NE 29 AVE, APT 814, AVENTURA, FL 33180 -
PENDING REINSTATEMENT 2014-10-21 - -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-06

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21822.00
Total Face Value Of Loan:
21822.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21822
Current Approval Amount:
21822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22015.11

Date of last update: 02 May 2025

Sources: Florida Department of State