Entity Name: | MATRIX CONSTRUCTION BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Nov 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2021 (3 years ago) |
Document Number: | P18000097506 |
FEI/EIN Number | 83-2736664 |
Address: | 225 E Dania Beach Blvd, First Floor Suite 120, Dania Beach, FL, 33004, US |
Mail Address: | 225 E Dania Beach BLVD, First Floor Suite 120, Dania Beach, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Montenegro Oscar A | Agent | 225 E Dania Beach Blvd, Dania Beach, FL, 33004 |
Name | Role | Address |
---|---|---|
Montenegro Oscar | President | 225 E Dania Beach Blvd, Dania Beach, FL, 33004 |
Name | Role | Address |
---|---|---|
ARAUJO MATIAS | Vice President | 225 E Dania Beach Blvd, Dania Beach, FL, 33004 |
Name | Role | Address |
---|---|---|
SANCHEZ BALCAZAR EDGAR O | Officer | 225 E Dania Beach Blvd, Dania Beach, FL, 33004 |
Name | Role | Address |
---|---|---|
Quintero Victor | Treasurer | 225 E Dania Beach Blvd, Dania Beach, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-18 | 225 E Dania Beach Blvd, First Floor Suite 120, Dania Beach, FL 33004 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-18 | 225 E Dania Beach Blvd, First Floor Suite 120, Dania Beach, FL 33004 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-18 | Montenegro, Oscar A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-18 | 225 E Dania Beach Blvd, First Floor Suite 120, Dania Beach, FL 33004 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000000016 | ACTIVE | 1:21CV-21663 | US COURT SOUTHERN DISTRICT, FL | 2022-07-29 | 2029-01-03 | $30,484.71 | ROLANDO GODINEZ, 4085 HANCOCK BRIDGE PARKWAY, SUITE 112-122, N. FT. MYERS, FLORIDA 33903 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANTONIO DELIGIO and SOBE BUILDERS, LLC VS MATRIX CONSTRUCTION BUILDERS, INC. | 4D2023-0647 | 2023-03-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Antonio Deligio |
Role | Petitioner |
Status | Active |
Representations | Ralf R. Rodriguez |
Name | SOBE BUILDERS LLC |
Role | Petitioner |
Status | Active |
Name | MATRIX CONSTRUCTION BUILDERS, INC. |
Role | Respondent |
Status | Active |
Representations | Eric A. Lee |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-13 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY |
Docket Date | 2023-03-13 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Antonio Deligio |
Docket Date | 2023-03-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-03-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2023-05-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-05-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the May 10, 2023 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2023-05-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Antonio Deligio |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-08 |
REINSTATEMENT | 2021-10-27 |
AMENDED ANNUAL REPORT | 2020-11-10 |
AMENDED ANNUAL REPORT | 2020-09-16 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-13 |
Domestic Profit | 2018-11-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State