Search icon

MASTER MACHINE SHOP, INC. - Florida Company Profile

Company Details

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

MASTER MACHINE SHOP, 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: 08 Jun 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000055221
FEI/EIN Number 35-2598646

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

Address: 1052 EAST 27TH STREET, HIALEAH, FL, 33013, US
Mail Address: 7285 W 2ND WAY, HIALEAH, FL, 33014, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA NAVARRO ELIAS Vice President 7285 W 2ND WAY, HIALEAH, FL, 33014
NAVARRO ELIAS G Agent 7285 W 2ND WAY, HIALEAH, FL, 33014
GUERRA RODRIGUEZ HAZIEL President 7285 W 2ND WAY, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-06-21 - -
REGISTERED AGENT NAME CHANGED 2017-06-21 NAVARRO, ELIAS GUERRA -
CHANGE OF MAILING ADDRESS 2017-06-21 1052 EAST 27TH STREET, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 7285 W 2ND WAY, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1052 EAST 27TH STREET, HIALEAH, FL 33013 -
CANCEL ADM DISS/REV 2009-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001124014 TERMINATED 1000000112897 26802 0087 2009-03-25 2029-04-08 $ 2,159.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-01-08
Amendment 2017-06-21
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State