Entity Name: | MATEO LEGEND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Nov 2012 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P12000093815 |
FEI/EIN Number | 46-1360829 |
Address: | 264 Onderdonk Ave., Ridgewood, NY, 11385, US |
Mail Address: | 264 Onderdonk Ave., Ridgewood, NY, 11385, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MATEO LEGEND, INC., NEW YORK | 4770985 | NEW YORK |
Name | Role | Address |
---|---|---|
CURTIS FOREMAN CATHERINE | Agent | 7211 WEST CYPRESSHEAD DRIVE, PARKLAND, FL, 33067 |
Name | Role | Address |
---|---|---|
RAMOS ANGEL A | President | 264 Onderdonk Ave., Ridgewood, NY, 11385 |
Name | Role | Address |
---|---|---|
RAMOS FAITH | Chief Operating Officer | 264 Onderdonk Ave., Ridgewood, NY, 11385 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
NAME CHANGE AMENDMENT | 2017-04-06 | MATEO LEGEND, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | CURTIS FOREMAN, CATHERINE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 7211 WEST CYPRESSHEAD DRIVE, PARKLAND, FL 33067 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 264 Onderdonk Ave., Ridgewood, NY 11385 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 264 Onderdonk Ave., Ridgewood, NY 11385 | No data |
AMENDMENT | 2013-10-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-06 |
Name Change | 2017-04-06 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-30 |
Amendment | 2013-10-23 |
ANNUAL REPORT | 2013-04-25 |
Domestic Profit | 2012-11-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State