Search icon

MASTER LIVING, INC. - Florida Company Profile

Company Details

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

MASTER LIVING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: P02000126227
FEI/EIN Number 020654724

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

Address: 3831 NW 8TH ST, FT LAUDERDALE, FL, 33311, US
Mail Address: 3831 NW 8TH ST, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oliver Antwan G Treasurer 977 Chippendale Trl. S.W.., Marietta, GA, 30064
WILLIAMS EBONY Vice President 188 MISTY PIKE CT, RALEIGH, NC, 27603
WILLIAMS CYNTHIA Secretary 3821 NW 8TH ST, FT LAUDERDALE, FL, 33311
CUMMINGS GERALD President 3821 NW 8TH ST, FT LAUDERDALE, FL, 33311
TURNER OTHEL Agent 1100 S. STATE RD 7, MARGATE, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066748 MASTER LIVING HEALTH ACTIVE 2019-06-11 2029-12-31 - 3831 NW 8TH STREET, LAUDERHILL, FL, 33311

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1100 S. STATE RD 7, 200, MARGATE, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-09 3831 NW 8TH ST, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2007-07-09 3831 NW 8TH ST, FT LAUDERDALE, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000265231 TERMINATED 1000000955186 BROWARD 2023-05-30 2043-06-07 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000046465 TERMINATED 1000000568305 BROWARD 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000785817 TERMINATED 1000000331299 BROWARD 2013-04-15 2033-04-24 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000614967 TERMINATED 1000000436812 BROWARD 2013-03-18 2033-03-27 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-28
Amendment 2020-10-19
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-21

Date of last update: 03 May 2025

Sources: Florida Department of State