Entity Name: | MAST GENERAL CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Nov 2011 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 18 Nov 2011 (13 years ago) |
Document Number: | L11000132120 |
FEI/EIN Number | 75-3254541 |
Address: | 10659 NE 10th Pl, Miami Shores, FL, 33138, US |
Mail Address: | 10659 NE 10th Pl, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TELLES MARCO A | Agent | 10659 NE 10th Pl, Miami Shores, FL, 33138 |
Name | Role | Address |
---|---|---|
TELLES MARCO A | Managing Member | 10659 NE 10th Pl, Miami Shores, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000133205 | OUTDORZ | ACTIVE | 2023-10-30 | 2028-12-31 | No data | 10659 NE 10TH PL, MIAMI SHORES, FL, 33138 |
G16000066622 | MASTGC | ACTIVE | 2016-07-06 | 2026-12-31 | No data | 10659 NE 10TH PL, MIAMI SHORES, FL, 33138 |
G14000007959 | PROJECT B13-14710 | EXPIRED | 2014-01-23 | 2019-12-31 | No data | 600 GRAPETREE DR, SUITE 7FN, KEY BISCAYNE, FL, 33139 |
G11000024902 | MAST GENERAL CONSTRUCTION | ACTIVE | 2011-03-08 | 2026-12-31 | No data | 10659 NE 10TH PL, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-03 | 10659 NE 10th Pl, Miami Shores, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-03 | 10659 NE 10th Pl, Miami Shores, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-03 | 10659 NE 10th Pl, Miami Shores, FL 33138 | No data |
CONVERSION | 2011-11-18 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000107210. CONVERSION NUMBER 300000117663 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-03 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State