Entity Name: | MATACOS USA CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Aug 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P12000069541 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1110 BRICKELL AVENUE, 800, MIAMI, FL, 33131 |
Mail Address: | 1110 BRICKELL AVENUE, 800, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guerra Linette M | Agent | 2275 Biscayne Blvd, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
CASSERA CHRISTIAN M | President | MZ16 LT9 VILLA39 PAKAL PLAYACAR FASE II, PLAYA DEL CARMEN, SL, 77717 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-14 | Guerra, Linette M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 2275 Biscayne Blvd, Ste 1, MIAMI, FL 33137 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-03-19 |
Domestic Profit | 2012-08-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State