Search icon

MASTER CONCEPT, L.L.C.

Company Details

Entity Name: MASTER CONCEPT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Feb 2000 (25 years ago)
Document Number: L00000002088
FEI/EIN Number 650987523
Address: 2150 SW 16th Avenue, MIAMI, FL, 33145, US
Mail Address: PO BOX 491451, MIAMI, FL, 33149
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SELASCO ALEJANDRO Agent 2150 SW 16th Avenue, MIAMI, FL, 33145

Manager

Name Role Address
SELASCO ALEJANDRO Manager PO BOX 491451, MIAMI, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077720 ANS ENTERTAINMENT ACTIVE 2011-08-04 2026-12-31 No data P O BOX 491451, MIAMI, FL, 33149
G11000076118 ANS ENTERTAINMENT EXPIRED 2011-08-01 2016-12-31 No data P.O. BOX 491451, KEY BISCAYNE, FL, 33149, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 2150 SW 16th Avenue, 303, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 2150 SW 16th Avenue, 303, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2011-01-26 2150 SW 16th Avenue, 303, MIAMI, FL 33145 No data
REGISTERED AGENT NAME CHANGED 2005-01-07 SELASCO, ALEJANDRO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000508241 TERMINATED 1000000604103 MIAMI-DADE 2014-04-02 2034-05-01 $ 3,498.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State