Search icon

MAS GROUP GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: MAS GROUP GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAS GROUP GLOBAL, 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: 22 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000013676
FEI/EIN Number 47-2902642

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

Address: 420 S Dixie Hwy Ste 2B, Coral Gables, FL, 33146, US
Mail Address: 420 S Dixie Hwy Ste 2B, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBERMAN JESSICA Manager 420 S Dixie Hwy Ste 2B, Coral Gables, FL, 33146
STIMPSON HARRY Manager 420 S Dixie Hwy Ste 2B, Coral Gables, FL, 33146
BINN HALEY Manager 420 S Dixie Hwy Ste 2B, Coral Gables, FL, 33146
Geeves Noah Manager 420 S Dixie Hwy Ste 2B, Coral Gables, FL, 33146
Carpenter L B III Agent 420 S Dixie Hwy Ste 2B, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 420 S Dixie Hwy Ste 2B, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2019-03-26 Carpenter, L B, III -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 420 S Dixie Hwy Ste 2B, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2019-03-26 420 S Dixie Hwy Ste 2B, Coral Gables, FL 33146 -
LC AMENDMENT 2015-11-24 - -
LC AMENDMENT 2015-11-05 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-07
AMENDED ANNUAL REPORT 2016-12-15
ANNUAL REPORT 2016-03-24
LC Amendment 2015-11-24
LC Amendment 2015-11-05
Florida Limited Liability 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State