Search icon

MASTER CONSTRUCTION MANAGEMENT LLC - Florida Company Profile

Company Details

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

MASTER CONSTRUCTION MANAGEMENT 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: 21 Oct 2014 (10 years ago)
Document Number: L14000164199
FEI/EIN Number APPLIED FOR

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

Mail Address: 13762 W STATE RD 84, DAVIE, FL, 33325, US
Address: 10910 NW 138 St, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICARDO CARLOS G President 13762 W STATE RD 84, DAVIE, FL, 33325
RICARDO CARLOS G Agent 13762 W STATE RD 84, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023219 MASTER CONSTRUCTION GROUP ACTIVE 2020-02-21 2025-12-31 - 13762 W STATE RD 84, SUITE #61, DAVIE, FL, 33325
G15000084549 PROPERTY INVESTORS GROUP OF FLORIDA EXPIRED 2015-08-16 2020-12-31 - 927 SW 143 AVE, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 10910 NW 138 St, Suite 1, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2021-01-19 10910 NW 138 St, Suite 1, Hialeah Gardens, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 13762 W STATE RD 84, Suite 61, DAVIE, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State