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 |
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 |
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 |
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 | - |
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