Search icon

GIUSEPPE MATTIA CORP

Company Details

Entity Name: GIUSEPPE MATTIA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jun 2017 (8 years ago)
Document Number: P17000053732
FEI/EIN Number 82-1954961
Address: 2325 NW 30th Street, #2325, Oakland Park, FL, 33311, US
Mail Address: 2325 NW 30th Street, #2325, Oakland Park, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MARIA GENTILE LAW, P.A. Agent

Director

Name Role Address
MATTIA GIUSEPPE Director 2325 NW 30th Street, #2325, Oakland Park, FL, 33311

President

Name Role Address
MATTIA GIUSEPPE President 2325 NW 30th Street, #2325, Oakland Park, FL, 33311

Treasurer

Name Role Address
MATTIA GIUSEPPE Treasurer 2325 NW 30th Street, #2325, Oakland Park, FL, 33311

Secretary

Name Role Address
MATTIA GIUSEPPE Secretary 2325 NW 30th Street, #2325, Oakland Park, FL, 33311

Vice President

Name Role Address
TROMBETTA GIUSEPPE Vice President 2325 NW 30th Street, #2325, Oakland Park, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126415 MGS TRADE CORP ACTIVE 2019-11-27 2029-12-31 No data 2325 NW 30TH ST #2325, OAKLAND PARK, FL, 33311
G19000122668 MSG TRADE CORP EXPIRED 2019-11-15 2024-12-31 No data 4670 NE 2MD AVENUE, MIAMI, FL, 33137
G19000120948 MSG CORPORATION EXPIRED 2019-11-11 2024-12-31 No data 4670 NE 2ND AVE, FORT LAUDERDALE, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Maria Gentile Law, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1680 MICHIGAN AVE STE 700, MIAMI BEACH, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-06 2325 NW 30th Street, #2325, Oakland Park, FL 33311 No data
CHANGE OF MAILING ADDRESS 2022-10-06 2325 NW 30th Street, #2325, Oakland Park, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-10-06
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-11-16
ANNUAL REPORT 2018-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State