Search icon

M.A.S.T. DISTRIBUTIONS LLC - Florida Company Profile

Company Details

Entity Name: M.A.S.T. DISTRIBUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.A.S.T. DISTRIBUTIONS 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: 06 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: L14000155760
FEI/EIN Number 47-2019763

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

Address: 6619 SOUTH DIXIE HIGHWAY,, MIAMI, FL, 33143, US
Mail Address: 6619 SOUTH DIXIE HIGHWAY,, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIURA FRANK TJR Manager 8724 SW 72 STREET, MIAMI, FL, 33173
CIURA FRANK TJR Agent 6619 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101260 DELTA AUTOMOTIVE SERVICES EXPIRED 2015-10-02 2020-12-31 - 351 ALTARA, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-03 6619 SOUTH DIXIE HIGHWAY,, #163, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2017-07-03 6619 SOUTH DIXIE HIGHWAY,, #163, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2017-07-03 CIURA, FRANK TOM, JR -
LC AMENDMENT 2017-07-03 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-02 6619 SOUTH DIXIE HIGHWAY, SUITE 163, MIAMI, FL 33143 -
LC STMNT OF RA/RO CHG 2017-06-02 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-14
LC Amendment 2017-07-03
CORLCRACHG 2017-06-02

Date of last update: 01 May 2025

Sources: Florida Department of State