Search icon

MASTER DEALER COMPANY CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: MASTER DEALER COMPANY CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTER DEALER COMPANY CAPITAL 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: 01 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000153635
FEI/EIN Number 47-1982400

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

Address: 100 North Biscayne Boulevard, Miami, FL, 33132, US
Mail Address: 100 North Biscayne Boulevard, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO JOSE J Chief Executive Officer 13999 OLD CUTLER ROAD, PALMETTO BAY, FL, 33158
ZAMBRANO FLAVIO J Manager 100 North Biscayne Boulevard, Miami, FL, 33132
MILIANI JULIO C Manager 100 North Biscayne Boulevard, Miami, FL, 33132
ALONSO & GARCIA PA Agent 5805 BLUE LAGOON DRIVE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102254 MDC CAPITAL EXPIRED 2015-10-06 2020-12-31 - 100 NORTH BISCAYNE BOULEVARD, SUITE 1900, MIAMI, FL, 33132
G15000102256 MDCCAPITAL EXPIRED 2015-10-06 2020-12-31 - 100 NORTH BISCAYNE BOULEVARD, SUITE 1900, MIAMI, FL, 33132
G15000102264 MDCC EXPIRED 2015-10-06 2020-12-31 - 100 NORTH BISCAYNE BOULEVARD, SUITE 1900, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 ALONSO & GARCIA PA -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 5805 BLUE LAGOON DRIVE, 200, MIAMI, FL 33126 -
LC STMNT OF RA/RO CHG 2015-08-27 - -
LC AMENDMENT 2015-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 100 North Biscayne Boulevard, Suite 1900, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2015-02-09 100 North Biscayne Boulevard, Suite 1900, Miami, FL 33132 -

Documents

Name Date
Reg. Agent Resignation 2017-07-18
AMENDED ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2016-03-08
CORLCRACHG 2015-08-27
LC Amendment 2015-04-15
ANNUAL REPORT 2015-02-09
Florida Limited Liability 2014-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State