Search icon

MASOJU TRADING CO. LLC. - Florida Company Profile

Company Details

Entity Name: MASOJU TRADING CO. LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASOJU TRADING CO. LLC. 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: 28 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: L05000074564
FEI/EIN Number 203301847

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

Address: 3500 NW 114TH AVE, DORAL, FL, 33178, US
Mail Address: 3500 NW 114TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARA LUIS A Managing Member 3500 NW 114TH AVE, DORAL, FL, 33178
SARA LUIS A Agent 3500 NW 114TH AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017671 E-MED ACTIVE 2022-02-11 2027-12-31 - 8320 NW 14 ST, DORAL, FL, 33126
G12000034500 NITEK EXPIRED 2012-04-10 2017-12-31 - 8320 NW 14TH STREET, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 3500 NW 114TH AVE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-03-02 3500 NW 114TH AVE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 3500 NW 114TH AVE, DORAL, FL 33178 -
REINSTATEMENT 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 SARA, LUIS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000507740 TERMINATED 1000000475665 MIAMI-DADE 2013-02-25 2033-02-27 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-10-04
AMENDED ANNUAL REPORT 2018-10-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State