Search icon

MASE GENERATORS OF NORTH AMERICA, L.L.C. - Florida Company Profile

Company Details

Entity Name: MASE GENERATORS OF NORTH AMERICA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASE GENERATORS OF NORTH AMERICA, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 04 Feb 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Sep 2013 (12 years ago)
Document Number: L00000001326
FEI/EIN Number 650978874

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

Address: 2060 N.W. 29TH STREET, OAKLAND PARK, FL, 33311, US
Mail Address: 2060 N.W. 29TH STREET, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYERSOHN LAW GROUP P.A. Agent -
FAVA GIUSEPPE Manager 2060 N.W. 29TH STREET, OAKLAND PARK, FL, 33311
MASE GENERATORS S.P.A, AN ITALIAN BUSINESS Manager 2060 N.W. 29TH STREET, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 101 NE Third Avenue, 1250, FT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-13 2060 N.W. 29TH STREET, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2017-12-13 2060 N.W. 29TH STREET, OAKLAND PARK, FL 33311 -
REGISTERED AGENT NAME CHANGED 2016-02-15 Mayersohn Law Group, P.A. -
LC AMENDMENT 2013-09-16 - -
AMENDMENT 2005-02-28 - -
AMENDMENT 2003-12-02 - -
AMENDMENT 2000-02-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State