Search icon

MASO L.L.C. - Florida Company Profile

Company Details

Entity Name: MASO L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASO L.L.C. 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: 16 Jul 2012 (13 years ago)
Document Number: L12000091769
FEI/EIN Number 46-0570743

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

Address: 15421 West Dixie Highway, North Miami Beach, FL, 33162, US
Mail Address: 15421 West Dixie Highway, North Miami, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERMATTEI THOMAS G Manager 15421 West Dixie Highway, North Miami Beach, FL, 33162
PIERMATTEI THOMAS G Agent 15421 West Dixie Highway, North Miami Beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000133126 MASO SERVICE MASTER ACTIVE 2020-10-13 2025-12-31 - 15421 WEST DIXIE HIGHWAH, BAY 2, NORTH MIAMI BEACH, FL, 33467
G19000053776 MASO RESTORATION EXPIRED 2019-05-02 2024-12-31 - 15421 W DIXIE HIGHWAY BAY #2, NORTH MIAMI BEACH, FL, 33162
G15000025955 MASO RESTORATION LLC ACTIVE 2015-03-12 2025-12-31 - 15421 W DIXIE HWY, BAY 2, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-17 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 7901 4th St N, Ste 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2020-01-15 15421 West Dixie Highway, Bay 2, North Miami Beach, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-15 15421 West Dixie Highway, Bay 2, North Miami Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 15421 West Dixie Highway, Bay 2, North Miami Beach, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000408664 TERMINATED 1000000828699 DADE 2019-06-05 2029-06-12 $ 358.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000822817 TERMINATED 1000000806993 DADE 2018-12-14 2028-12-19 $ 1,277.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State