Entity Name: | MATTHARE PARTNERS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jan 2015 (10 years ago) |
Document Number: | P15000008545 |
FEI/EIN Number | 47-2993122 |
Mail Address: | 18117 biscayne blvd, aventura, FL, 33160, US |
Address: | 2101 brickell ave, miami, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAz RICK | Agent | 18117 biscayne blvd, aventura, FL, 33160 |
Name | Role | Address |
---|---|---|
de Lima Alves Rodrigo G | President | 18117 biscayne blvd, aventura, FL, 33160 |
Name | Role | Address |
---|---|---|
de Lima Alves Rodrigo G | Secretary | 18117 biscayne blvd, aventura, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 2101 brickell ave, 2802, miami, FL 33129 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 2101 brickell ave, 2802, miami, FL 33129 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 18117 biscayne blvd, 17, aventura, FL 33160 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-08 | DIAz, RICK | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-08 |
Domestic Profit | 2015-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State