Search icon

MASTER MUFFLERS, INC. - Florida Company Profile

Company Details

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

MASTER MUFFLERS, 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: 06 Jun 1984 (41 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M01510
FEI/EIN Number 592418828

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

Address: 4501 SW 8 ST, MIAMI, FL, 33134
Mail Address: 4501 SW 8 ST, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBOTTI, ORLANDO D. Agent 4501 SW 8 ST, MIAMI, FL, 33134
ROBOTTI ORLANDO D President 2194 W. 60TH STREET, #22108, HIALEAH, FL, 33010
ROBOTTI ORLANDO D Vice President 2194 W. 60TH STREET, #22108, HIALEAH, FL, 33010
ROBOTTI ORLANDO D Secretary 2194 W. 60TH STREET, #22108, HIALEAH, FL, 33010
ROBOTTI ORLANDO D Treasurer 2194 W. 60TH STREET, #22108, HIALEAH, FL, 33010
ROBOTTI ORLANDO D Director 2194 W. 60TH STREET, #22108, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-12 4501 SW 8 ST, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2001-05-12 4501 SW 8 ST, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-12 4501 SW 8 ST, MIAMI, FL 33134 -
REINSTATEMENT 1999-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000107596 TERMINATED 1000000014919 23568 1656 2005-07-13 2025-07-20 $ 7,827.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J04000142307 TERMINATED 1000000007990 22812 3172 2004-11-10 2024-12-22 $ 13,335.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J02000481899 LAPSED 01022810001 20798 04073 2002-11-13 2022-12-10 $ 1,883.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000413611 LAPSED 01020040003 20670 02299 2002-09-19 2022-10-17 $ 6,275.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-26
REINSTATEMENT 1999-10-25

Date of last update: 01 May 2025

Sources: Florida Department of State