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. |
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 |
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 |
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 |
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 | - |
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