Search icon

MATTROL GROUP INC - Florida Company Profile

Company Details

Entity Name: MATTROL GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTROL GROUP INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: P20000002525
FEI/EIN Number 84-4290617

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4799 e 11 ave, hialeah, FL, 33013, US
Mail Address: 4799 e 11 ave, hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROSO EMMANUEL President 4799 e 11 ave, hialeah, FL, 33013
BARROSO EMMANUEL Agent 4799 e 11 ave, hialeah, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000079100 IRONPOWER INDUSTRIES ACTIVE 2022-07-01 2027-12-31 - 4799 E 11 AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 4938 E 11th Ave, Hialeah, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 4938 E 11th Ave, Hialeah, FL 33013 -
CHANGE OF MAILING ADDRESS 2025-02-05 4938 E 11th Ave, Hialeah, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 4799 e 11 ave, hialeah, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 4799 e 11 ave, hialeah, FL 33013 -
CHANGE OF MAILING ADDRESS 2022-04-27 4799 e 11 ave, hialeah, FL 33013 -
REGISTERED AGENT NAME CHANGED 2021-09-28 BARROSO, EMMANUEL -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-02-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-09-28
Amendment 2020-02-11
Domestic Profit 2020-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State