Search icon

MASTERS REALTY INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: MASTERS REALTY INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTERS REALTY INTERNATIONAL 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: 14 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000173401
FEI/EIN Number 82-2538739

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

Address: 519 N. MAGNOLIA AVENUE, ORLANDO, FL, 32801, US
Mail Address: 519 N. MAGNOLIA AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS REALTY GROUP INC. Manager -
HAMZEHLOUI HOOMAN Auth 519 N. MAGNOLIA AVENUE, ORLANDO, FL, 32801
CASANAS JR. LUIS A Manager 519 N. MAGNOLIA AVENUE, ORLANDO, FL, 32801
CASANAS LUIS RA Agent 519 N. MAGNOLIA AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-20 CASANAS, LUIS, RA -
REINSTATEMENT 2021-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-18 519 N. MAGNOLIA AVENUE, ORLANDO, FL 32801 -
LC AMENDMENT 2017-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000239970 ACTIVE 2020-CC-005003-O ORANGE COUNTY COURT 2022-06-03 2028-05-26 $10178.99 PORTFOLIO MAGAZINE GROUP LLC, 9200 CONROY WINDERMERE ROAD, 200, WINDERMERE, FL 34786
J23000240002 ACTIVE 2020-CC-004990-O ORANGE COUNTY COURT 2022-06-03 2028-05-26 $28173.10 ORLANDO STYLE MAGAZINE LLC, 8810 COMMODITY CIRCLE, 34, ORLANDO, FL 32819

Documents

Name Date
REINSTATEMENT 2023-09-26
REINSTATEMENT 2022-12-12
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-02-07
LC Amendment 2017-09-15
Florida Limited Liability 2017-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State