Search icon

MASTER AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: MASTER AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER AUTO SALES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 23 May 1984 (41 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: M00940
FEI/EIN Number 592409514

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

Address: 7003 NW 50 ST, MIAMI, FL, 33166, US
Mail Address: 7003 NW 50 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ, LUIS A. President 2625 COLLINS AVE APT 1809, MIAMI BEACH, FL, 33140
MARTINEZ, LUIS A. Agent 2625 COLLINS AVE, MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-01-30 - -
AMENDMENT 2010-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 7003 NW 50 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-04-24 7003 NW 50 ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-25 2625 COLLINS AVE, APT 1809, MIAMI, FL 33140 -
REGISTERED AGENT NAME CHANGED 1985-11-27 MARTINEZ, LUIS A. -

Documents

Name Date
ANNUAL REPORT 2014-04-22
Amendment 2013-01-30
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-16
Amendment 2010-09-20
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State