Search icon

EDU MATERE E ASSOCIATES, INC

Company Details

Entity Name: EDU MATERE E ASSOCIATES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2018 (7 years ago)
Document Number: P14000044176
FEI/EIN Number 47-1289222
Address: 1319 Buchanan St, Hollywood, FL, 33019, US
Mail Address: 1319 Buchanan St, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVEIRA EDUARDO M Agent 1319 Buchanan St, Hollywood, FL, 33019

Manager

Name Role Address
Oliveira Eduardo M Manager 1319 Buchanan St, Hollywood, FL, 33019
DE OLIVEIRA ROSANA M Manager 1319 Buchanan St, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072034 MATERE & ASSOCIATES EXPIRED 2015-07-10 2020-12-31 No data 220 KINGS POINT DR #106, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-03 1319 Buchanan St, Hollywood, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2018-02-03 OLIVEIRA, EDUARDO Matere No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-03 1319 Buchanan St, Hollywood, FL 33019 No data
REINSTATEMENT 2018-02-03 No data No data
CHANGE OF MAILING ADDRESS 2018-02-03 1319 Buchanan St, Hollywood, FL 33019 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
NAME CHANGE AMENDMENT 2015-06-03 EDU MATERE E ASSOCIATES, INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-10-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-01-10
REINSTATEMENT 2018-02-03
ANNUAL REPORT 2016-09-15
Name Change 2015-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State