Search icon

MATTA INT., INC. - Florida Company Profile

Company Details

Entity Name: MATTA INT., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTA INT., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000077032
FEI/EIN Number 650632063

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

Mail Address: C/O LOPEZ ACCOUNTING, 1800 W 49TH ST, STE 223, HIALEAH, FL, 33012
Address: 5411 NW 163RD ST., MIAMI, FL, 33014, UN
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOU SILVANA President 5411 NW 163RD ST., MIAMI, FL, 33014
CHOU SILVANA Director 5411 NW 163RD ST., MIAMI, FL, 33014
CHOU SILVANA Agent 5411 NW 163RD ST., MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 5411 NW 163RD ST., MIAMI, FL 33014 UN -
CHANGE OF MAILING ADDRESS 2010-04-29 5411 NW 163RD ST., MIAMI, FL 33014 UN -
REGISTERED AGENT NAME CHANGED 2010-04-29 CHOU, SILVANA -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2002-11-06 5411 NW 163RD ST., MIAMI, FL 33014 -
REINSTATEMENT 1997-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000345810 TERMINATED 1000000309935 MIAMI-DADE 2013-02-08 2033-02-13 $ 666.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-10-22
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State