Search icon

MASS EMARKETING LLC. - Florida Company Profile

Company Details

Entity Name: MASS EMARKETING LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASS EMARKETING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 2011 (14 years ago)
Date of dissolution: 07 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2024 (6 months ago)
Document Number: L11000015123
FEI/EIN Number 900832948

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

Address: 7856 NW 110th Avenue, DORAL, FL, 33178, US
Mail Address: 7856 NW 110th Avenue, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIOS ANDRES A Manager 7856 NW 110 AVENUE, DORAL, FL, 33178
PALACIOS JOHANNA Agent 7856 NW 110 AVENUE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 7856 NW 110th Avenue, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-03-21 7856 NW 110th Avenue, DORAL, FL 33178 -
LC AMENDMENT 2018-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 7856 NW 110 AVENUE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2015-03-25 PALACIOS, JOHANNA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000405340 ACTIVE CACE-22-013400 11TH JUDICIAL CIRCUIT COURT 2023-02-09 2028-08-31 $251387.27 BANK OF AMERICA, N.A., 2001 NE 46TH ST., MO8-050-01-11, KANSAS CITY, MO 64116

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-07
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-01
LC Amendment 2018-07-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State