Search icon

MASTERSON RECRUITING LLC - Florida Company Profile

Company Details

Entity Name: MASTERSON RECRUITING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTERSON RECRUITING 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: 03 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: L11000000505
FEI/EIN Number 274460687

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

Mail Address: 3250 NE 1st Ave, MIAMI, FL, 33137, US
Address: 3250 NE 1st Ave., MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERSON ROBERT T Manager 3250 NE 1st Ave, MIAMI, FL, 33137
Coyle Richard H Chief Financial Officer 3250 NE 1st. Ave, miami fl, FL, 33137
MASTERSON ROBERT T Agent 3250 NE 1st. Ave, Miami, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 3250 NE 1st. Ave, APT 305, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 3250 NE 1st Ave., suite 305, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-04-07 3250 NE 1st Ave., suite 305, MIAMI, FL 33137 -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-10 MASTERSON, ROBERT TREVOR -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2878047700 2020-05-01 0455 PPP 10800 BISCAYNE BLVD STE 540, MIAMI, FL, 33161
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 3
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7633.73
Forgiveness Paid Date 2022-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State