Search icon

MASTERPIECE INTERNATIONAL LIMITED INCORPORATION - Florida Company Profile

Company Details

Entity Name: MASTERPIECE INTERNATIONAL LIMITED INCORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Apr 1997 (28 years ago)
Date of dissolution: 05 Sep 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Sep 2017 (8 years ago)
Document Number: F97000002236
FEI/EIN Number 133528131

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

Mail Address: 39 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10006
Address: 7200 CORPORATE CENTER DRIVE, Suite 201, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
EPSTEIN DAVID B President 26 COW LANE, GREAT NECK, NY, 11024
EPSTEIN DAVID B Director 26 COW LANE, GREAT NECK, NY, 11024
EPSTEIN DAVID B Chairman 26 COW LANE, GREAT NECK, NY, 11024
EPSTEIN JUDITH B SDTD 26 COW LANE, GREAT NECK, NY, 11024
COHEN DAVID C Vice President 375 SOUTHEND AVE., #23E, NEW YORK, NY, 10280
COHEN DAVID C Director 375 SOUTHEND AVE., #23E, NEW YORK, NY, 10280

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038463 MASTERPIECE MARINE EXPIRED 2012-04-23 2017-12-31 - 39 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10006

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-09-05 - -
REGISTERED AGENT CHANGED 2017-09-05 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 7200 CORPORATE CENTER DRIVE, Suite 201, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2000-01-18 7200 CORPORATE CENTER DRIVE, Suite 201, MIAMI, FL 33126 -

Documents

Name Date
Withdrawal 2017-09-05
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State