Search icon

MASTERED TRAX LLC - Florida Company Profile

Company Details

Entity Name: MASTERED TRAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTERED TRAX 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: 15 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Aug 2015 (10 years ago)
Document Number: L14000008308
FEI/EIN Number 46-4559017

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

Address: 2100 PONCE DE LEON BLVD., STE 740, CORAL GABLES, FL, 33134, US
Mail Address: 2100 PONCE DE LEON BLVD., STE 740, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO JIMENEZ JOSE V Manager 2100 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
JIMENEZ JESUS CASTRO Managing Member 2100 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
MARTINEZ ANGELA N Agent 2100 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2100 PONCE DE LEON BLVD., STE 740, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-01-31 2100 PONCE DE LEON BLVD., STE 740, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2100 PONCE DE LEON BLVD., STE 740, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-04-04 MARTINEZ, ANGELA N. -
LC AMENDMENT 2015-08-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State