Search icon

MASTER BUILDERS MATERIAL & SUPPLIES LLC

Company Details

Entity Name: MASTER BUILDERS MATERIAL & SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Oct 2023 (a year ago)
Document Number: L23000482636
FEI/EIN Number APPLIED FOR
Address: 237 S Dixie Hwy, 4th Floor #43, Miami, FL 33133
Mail Address: 237 S Dixie Hwy, 4th Floor #43, Miami, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Rafael, Angelly Agent 237 S Dixie Hwy, 4th Floor #43, Miami, FL 33133

Manager

Name Role Address
Chelius, Christopher M Manager 10530 SW 127th Ave, Miami, FL 33186
Rafael Family Trust Manager 2760 SW 156th Pl, Miami, FL 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000135938 EMPYREAN ACTIVE 2024-11-06 2029-12-31 No data 2760 SW 156TH PL, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 237 S Dixie Hwy, 4th Floor #43, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2025-01-16 237 S Dixie Hwy, 4th Floor #43, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2025-01-16 Rafael, Angelly No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 237 S Dixie Hwy, 4th Floor #43, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2024-02-08 5213 NW 74th Ave, Miami, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 5213 NW 74th Ave, Miami, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 5213 NW 74th Ave, Miami, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-01-03
Florida Limited Liability 2023-10-23

Date of last update: 09 Feb 2025

Sources: Florida Department of State