Search icon

MASTERS HOMES, LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: MASTERS HOMES, LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTERS HOMES, LIMITED LIABILITY COMPANY 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: 30 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: L13000134550
FEI/EIN Number 47-2844292

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

Address: 4342 SW 145 AVENUE, MIAMI, FL, 33175, US
Mail Address: 4342 SW 145 AVENUE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVOA LYDIA Manager 16642 SW 82 TERRACE, MIAMI, FL, 33193
Novoa Leandro Manager 17860 SW 176 Street, Miami, FL, 33187
MASTERS MATHEW Manager 4342 SW 145 AVENUE, MIAMI, FL, 33175
MASTERS LYDIA Agent 4342 SW 145 AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 4342 SW 145 AVENUE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2015-01-20 4342 SW 145 AVENUE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2015-01-20 MASTERS, LYDIA -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 4342 SW 145 AVENUE, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State