Search icon

MAS LAW FIRM, PLLC - Florida Company Profile

Company Details

Entity Name: MAS LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAS LAW FIRM, PLLC 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: 18 Sep 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000193581
FEI/EIN Number 82-2872523

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

Address: 9500 SOUTH DADELAND BLVD, SUITE 701, MIAMI, FL, 33156, US
Mail Address: 2750 SW 145TH AVE STE 509, Suite 509, Miramar, FL, 33027, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Molina Mario I Manager 2750 SW 145TH AVE STE 509, Miramar, FL, 33027
MOLINA MARIO I Agent 2750 SW 145TH AVE STE 509, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-10 MOLINA, MARIO I -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 2750 SW 145TH AVE STE 509, Suite 509, Miramar, FL 33027 -
REINSTATEMENT 2021-02-10 - -
CHANGE OF MAILING ADDRESS 2021-02-10 9500 SOUTH DADELAND BLVD, SUITE 701, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 9500 SOUTH DADELAND BLVD, SUITE 701, MIAMI, FL 33156 -
LC AMENDMENT AND NAME CHANGE 2018-02-26 MAS LAW FIRM, PLLC -

Documents

Name Date
REINSTATEMENT 2021-02-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-16
LC Amendment and Name Change 2018-02-26
Florida Limited Liability 2017-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8874487703 2020-05-01 0455 PPP 9500 S DADELAND BLVD STE 701, MIAMI, FL, 33156-2849
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75015
Loan Approval Amount (current) 75015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-2849
Project Congressional District FL-27
Number of Employees 14
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76235.79
Forgiveness Paid Date 2021-12-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State