Search icon

MASTERS VELOCITY, LLC - Florida Company Profile

Company Details

Entity Name: MASTERS VELOCITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTERS VELOCITY, 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: 13 Jul 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: L09000067353
FEI/EIN Number 270617511

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

Address: 430 se 4th st, Hialeah, FL, 33010, US
Mail Address: 430 se 4th st, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Manuel J Manager 430 se 4th st, Hialeah, FL, 33010
Cruz Manuel j Manager 430 se 4th st, Hialeah, FL, 33010
CRUZ MANUEL Agent 430 se 4th st, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 430 se 4th st, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2021-01-10 430 se 4th st, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 430 se 4th st, Hialeah, FL 33010 -
LC STMNT OF RA/RO CHG 2020-03-19 - -
REGISTERED AGENT NAME CHANGED 2020-03-19 CRUZ, MANUEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000522819 ACTIVE 1000000674616 DADE 2015-04-22 2035-04-27 $ 2,370.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
CORLCRACHG 2020-03-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State