Search icon

MATITER, CORPORATION - Florida Company Profile

Company Details

Entity Name: MATITER, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATITER, CORPORATION 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: 25 Oct 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2010 (15 years ago)
Document Number: P94000078107
FEI/EIN Number 650528618

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

Mail Address: 11935 SW 15th Court, Davie, FL, 33325, US
Address: 2666 Tigertail ave, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJEDA TRINA Director 11935 SW 15th Court, Davie, FL, 33325
TEJEDA TRINA Agent 11935 SW 15th Court, Davie, FL, 33325
TEJEDA TRINA President 11935 SW 15th Court, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048761 IN SHAPE TO GO EXPIRED 2019-04-19 2024-12-31 - 4341 MAYFAIR DR, COCONUT GROVE, FL, 33133
G11000079950 INSHAPE TO GO EXPIRED 2011-08-11 2016-12-31 - 2911 BRIDGEPORT AVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 2666 Tigertail ave, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 11935 SW 15th Court, Davie, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 2666 Tigertail ave, Miami, FL 33133 -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 1999-07-27 TEJEDA, TRINA -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2907127210 2020-04-16 0455 PPP 2911 Bridgeport Ave, Miami, FL, 33133-3607
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-3607
Project Congressional District FL-27
Number of Employees 14
NAICS code 713940
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50568.49
Forgiveness Paid Date 2021-06-17
2709278607 2021-03-15 0455 PPS 2911 Bridgeport Ave, Miami, FL, 33133-3607
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32235
Loan Approval Amount (current) 32235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-3607
Project Congressional District FL-27
Number of Employees 14
NAICS code 713940
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32481.4
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State