Search icon

MEDMASTER CORPORATION - Florida Company Profile

Company Details

Entity Name: MEDMASTER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDMASTER 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: 19 Sep 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: 586858
FEI/EIN Number 591850453

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

Address: 24 SW 12th Ave, Suite 102, Dania Beach, FL, 33004, US
Mail Address: 3389 Sheridan Street, #243, Hollywood, FL, 33021, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDMASTER CORPORATION PROFIT SHARING PLAN 2023 591850453 2024-10-11 MEDMASTER CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 511190
Sponsor’s telephone number 3056533480
Plan sponsor’s address 360 NE 191ST ST., MIAMI, FL, 331793899

Plan administrator’s name and address

Administrator’s EIN 591850453
Plan administrator’s name MEDMASTER CORPORATION
Plan administrator’s address 360 NE 191ST ST., MIAMI, FL, 331793899
Administrator’s telephone number 3056533480
MEDMASTER CORPORATION PROFIT SHARING PLAN 2022 591850453 2023-10-12 MEDMASTER CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 511190
Sponsor’s telephone number 3056533480
Plan sponsor’s address 360 NE 191ST ST., MIAMI, FL, 331793899

Plan administrator’s name and address

Administrator’s EIN 591850453
Plan administrator’s name MEDMASTER CORPORATION
Plan administrator’s address 360 NE 191ST ST., MIAMI, FL, 331793899
Administrator’s telephone number 3056533480
MEDMASTER CORPORATION PROFIT SHARING PLAN 2021 591850453 2022-10-12 MEDMASTER CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 511190
Sponsor’s telephone number 3056533480
Plan sponsor’s address 360 NE 191ST ST., MIAMI, FL, 331793899

Plan administrator’s name and address

Administrator’s EIN 591850453
Plan administrator’s name MEDMASTER CORPORATION
Plan administrator’s address 360 NE 191ST ST., MIAMI, FL, 331793899
Administrator’s telephone number 3056533480
MEDMASTER CORPORATION PROFIT SHARING PLAN 2020 591850453 2021-10-05 MEDMASTER CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 511190
Sponsor’s telephone number 3056533480
Plan sponsor’s address 360 NE 191ST ST., MIAMI, FL, 331793899

Plan administrator’s name and address

Administrator’s EIN 591850453
Plan administrator’s name MEDMASTER CORPORATION
Plan administrator’s address 360 NE 191ST ST., MIAMI, FL, 331793899
Administrator’s telephone number 3056533480

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing MICHAEL GOLDBERG
Valid signature Filed with authorized/valid electronic signature
MEDMASTER CORPORATION PROFIT SHARING PLAN 2019 591850453 2020-02-17 MEDMASTER CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 511190
Sponsor’s telephone number 3056533480
Plan sponsor’s address 360 NE 191ST ST., MIAMI, FL, 331793899

Plan administrator’s name and address

Administrator’s EIN 591850453
Plan administrator’s name MEDMASTER CORPORATION
Plan administrator’s address 360 NE 191ST ST., MIAMI, FL, 331793899
Administrator’s telephone number 3056533480

Signature of

Role Plan administrator
Date 2020-02-17
Name of individual signing STEPHEN GOLDBERG
Valid signature Filed with authorized/valid electronic signature
MEDMASTER CORPORATION PROFIT SHARING PLAN 2018 591850453 2019-08-14 MEDMASTER CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 511190
Sponsor’s telephone number 3056533480
Plan sponsor’s address 360 NE 191ST ST., MIAMI, FL, 331793899

Plan administrator’s name and address

Administrator’s EIN 591850453
Plan administrator’s name MEDMASTER CORPORATION
Plan administrator’s address 360 NE 191ST ST., MIAMI, FL, 331793899
Administrator’s telephone number 3056533480

Signature of

Role Plan administrator
Date 2019-08-14
Name of individual signing STEPHEN GOLDBERG
Valid signature Filed with authorized/valid electronic signature
MEDMASTER CORPORATION PROFIT SHARING PLAN 2017 591850453 2018-06-13 MEDMASTER CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 511190
Sponsor’s telephone number 3056533480
Plan sponsor’s address 360 NE 191ST ST., MIAMI, FL, 331793899

Plan administrator’s name and address

Administrator’s EIN 591850453
Plan administrator’s name MEDMASTER CORPORATION
Plan administrator’s address 360 NE 191ST ST., MIAMI, FL, 331793899
Administrator’s telephone number 3056533480

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing STEPHEN GOLDBERG
Valid signature Filed with authorized/valid electronic signature
MEDMASTER CORPORATION PROFIT SHARING PLAN 2016 591850453 2018-06-13 MEDMASTER CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 511190
Sponsor’s telephone number 3056533480
Plan sponsor’s address 360 NE 191ST ST., MIAMI, FL, 331793899

Plan administrator’s name and address

Administrator’s EIN 591850453
Plan administrator’s name MEDMASTER CORPORATION
Plan administrator’s address 360 NE 191ST ST., MIAMI, FL, 331793899
Administrator’s telephone number 3056533480

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing STEPHEN GOLDBERG
Valid signature Filed with authorized/valid electronic signature
MEDMASTER CORPORATION PROFIT SHARING PLAN 2016 591850453 2018-01-18 MEDMASTER CORPORATION 4
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 511190
Sponsor’s telephone number 3056533480
Plan sponsor’s address 360 NE 191ST ST., MIAMI, FL, 331793899

Plan administrator’s name and address

Administrator’s EIN 591850453
Plan administrator’s name MEDMASTER CORPORATION
Plan administrator’s address 360 NE 191ST ST., MIAMI, FL, 331793899
Administrator’s telephone number 3056533480

Signature of

Role Plan administrator
Date 2018-01-18
Name of individual signing STEPHEN GOLDBERG
Valid signature Filed with authorized/valid electronic signature
MEDMASTER CORPORATION PROFIT SHARING PLAN 2015 591850453 2016-07-20 MEDMASTER CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 511190
Sponsor’s telephone number 3056533480
Plan sponsor’s address 360 NE 191ST ST., MIAMI, FL, 331793899

Plan administrator’s name and address

Administrator’s EIN 591850453
Plan administrator’s name MEDMASTER CORPORATION
Plan administrator’s address 360 NE 191ST ST., MIAMI, FL, 331793899
Administrator’s telephone number 3056533480

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing STEPHEN GOLDBERG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GOLDBERG MICHAEL President 5909 SW 33 Avenue, Fort Lauderdale, FL, 33312
Goldberg Cynthia Vice President 5909 SW 33 Avenue, Fort Lauderdale, FL, 33312
MICHAEL FRANZ Agent 2425 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 24 SW 12th Ave, Suite 102, Dania Beach, FL 33004 -
REINSTATEMENT 2023-10-05 - -
REGISTERED AGENT NAME CHANGED 2023-10-05 MICHAEL, FRANZ -
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 24 SW 12th Ave, Suite 102, Dania Beach, FL 33004 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2006-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2002-01-16 2425 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1996-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State