Search icon

MASTER INSTALLS LLC - Florida Company Profile

Company Details

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

MASTER INSTALLS 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: 29 Dec 2016 (8 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: L16000233467
FEI/EIN Number NOT APPLICABLE

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

Address: 16711 COLLINS AVE, UNIT 309, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16711 COLLINS AVE, UNIT 309, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUSHER ARSEN Authorized Member 16711 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
LUSHER LEONID Authorized Member 16711 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
Lusher Arsen Agent 16711 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 16711 COLLINS AVE, UNIT 309, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-05-22 16711 COLLINS AVE, UNIT 309, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-02 16711 COLLINS AVE, Unit 309, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-05-02 Lusher, Arsen -
REINSTATEMENT 2019-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000537856 TERMINATED 1000000904293 DADE 2021-10-15 2041-10-20 $ 7,402.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-05-22
REINSTATEMENT 2019-05-02
ANNUAL REPORT 2017-02-03
Florida Limited Liability 2016-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State