Search icon

MASO L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MASO L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jul 2012 (13 years ago)
Document Number: L12000091769
FEI/EIN Number 46-0570743
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
City: Miami
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
- Agent -

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 ACTIVE 2019-05-02 2030-12-31 - 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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$199,210.82
Date Approved:
2021-02-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,210.82
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,471.47
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $199,208.82
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$150,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$152,095.89
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $112,500
Utilities: $37,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State