Search icon

MAST ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: MAST ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAST ACQUISITIONS, 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: 10 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Feb 2012 (13 years ago)
Document Number: L10000127266
FEI/EIN Number 451156066

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

Address: 2601 S. BAYSHORE DRIVE, STE 1600, MIAMI, FL, 33133, US
Mail Address: 2601 S. BAYSHORE DRIVE, STE 1600, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MC MANAGER, LLC Manager -
Miguel Camilo Jr. Chief Executive Officer 2601 S Bayshore Drive, MIAMI, FL, 33133
Kornberg Jordan Manager 2601 S. BAYSHORE DRIVE, MIAMI, FL, 33133
Brooks Jabree Chief Financial Officer 2601 S. BAYSHORE DRIVE, MIAMI, FL, 33133
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 2601 S. BAYSHORE DRIVE, STE 1600, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-08-13 2601 S. BAYSHORE DRIVE, STE 1600, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2012-04-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2012-02-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-10-02
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State