Search icon

MASTER REBUILDER LLC. - Florida Company Profile

Company Details

Entity Name: MASTER REBUILDER LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTER REBUILDER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000040894
FEI/EIN Number 46-5065052

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

Address: 1851 Delaware Parkway, MIAMI, FL, 33125, US
Mail Address: 1851 Delaware Parkway, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA AILE B Manager 1851 Delaware Parkway, MIAMI, FL, 33125
PEREZ JOSE Manager 1851 Delaware Parkway, MIAMI, FL, 33125
PEREZ JOSE Agent 1851 Delaware Parkway, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025614 MASTER REBUILDER EXPIRED 2014-03-12 2019-12-31 - 5161 COLLINS AVE, 211, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1851 Delaware Parkway, N, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2015-04-30 1851 Delaware Parkway, N, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1851 Delaware Parkway, N, MIAMI, FL 33125 -
LC AMENDMENT 2014-09-08 - -
REGISTERED AGENT NAME CHANGED 2014-09-08 PEREZ, JOSE -

Documents

Name Date
ANNUAL REPORT 2015-04-30
LC Amendment 2014-09-08
Florida Limited Liability 2014-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State