Entity Name: | MATTROL GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Jan 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (3 years ago) |
Document Number: | P20000002525 |
FEI/EIN Number | 84-4290617 |
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 |
Name | Role | Address |
---|---|---|
BARROSO EMMANUEL | Agent | 4799 e 11 ave, hialeah, FL, 33013 |
Name | Role | Address |
---|---|---|
BARROSO EMMANUEL | President | 4799 e 11 ave, hialeah, FL, 33013 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000079100 | IRONPOWER INDUSTRIES | ACTIVE | 2022-07-01 | 2027-12-31 | No data | 4799 E 11 AVE, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 4799 e 11 ave, hialeah, FL 33013 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 4799 e 11 ave, hialeah, FL 33013 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 4799 e 11 ave, hialeah, FL 33013 | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | BARROSO, EMMANUEL | No data |
REINSTATEMENT | 2021-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2020-02-11 | No data | No data |
Name | Date |
---|---|
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 Feb 2025
Sources: Florida Department of State