Search icon

MASTER INVESTORS LLC - Florida Company Profile

Company Details

Entity Name: MASTER INVESTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTER INVESTORS 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 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: L06000113977
FEI/EIN Number 262394256

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

Address: 3508 NW 114 AVE, DORAL, FL, 33178, US
Mail Address: 3508 NW 114 AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERNA GILMA Managing Member 1145 Golden Cane Dr, Weston, FL, 33327
SERNA CARLOS M Managing Member 1145 Golden Cane Dr, Weston, FL, 33327
ARGUELLES BEATRIZ Managing Member 1145 Golden Cane Dr, Weston, FL, 33327
URBINA RIVERA ENRIQUE Manager 3508 NW 114 AVE, DORAL, FL, 33178
URBINA ENRIQUE Agent 3508 NW 114 AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 URBINA , ENRIQUE -
REGISTERED AGENT ADDRESS CHANGED 2023-12-04 3508 NW 114 AVE, 203, DORAL, FL 33178 -
REINSTATEMENT 2023-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-04 3508 NW 114 AVE, 203, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-12-04 3508 NW 114 AVE, 203, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2007-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
REINSTATEMENT 2023-12-04
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State