Search icon

MASON RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: MASON RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASON RESTORATION, 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: 21 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2023 (2 years ago)
Document Number: L11000107858
FEI/EIN Number 453345898

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

Address: 3389 Sheridan Street #213, Hollywood, FL, 33021, US
Mail Address: 3389 Sheridan Street, suite 213, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERSTEIN GAVRYEL Manager 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021
FENSTERSZAUB BRIAN Manager 3389 Sheridan Street #213, Hollywood, FL, 33021
Silverstein Gavryel Agent 3389 Sheridan Street #213, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 3389 Sheridan Street #213, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-10-29 3389 Sheridan Street #213, Hollywood, FL 33021 -
REINSTATEMENT 2023-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 1241 stirling road #107, Dania beach, FL 33004 -
REINSTATEMENT 2020-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-01-28 Silverstein, Gavryel -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000294759 TERMINATED 1000000823858 BROWARD 2019-04-18 2029-04-24 $ 340.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000756270 ACTIVE 1000000803682 BROWARD 2018-11-08 2028-11-14 $ 909.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-09-05
REINSTATEMENT 2023-10-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-01-06
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-26

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 03 May 2025

Sources: Florida Department of State