Search icon

MASTERCARS USA, INC - Florida Company Profile

Company Details

Entity Name: MASTERCARS USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTERCARS USA, 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: 04 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000145193
FEI/EIN Number 510426539

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

Address: 13954 SW KENDALL LAKE DR, MIAMI, FL, 33183
Mail Address: 13954 SW KENDALL LAKE DR, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA HERMIS President 9101 SW 122 AVENUE #206, MIAMI, FL, 33186
FERNANDEZ HILDAC Vice President 9101 SW 122 AVE #206, MIAMI, FL, 33186
ORTEGA HERMIS Agent 9101 SW 122 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-10 13954 SW KENDALL LAKE DR, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2008-09-10 13954 SW KENDALL LAKE DR, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-10 9101 SW 122 AVE, 206, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2005-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-09-10
Off/Dir Resignation 2008-07-23
ANNUAL REPORT 2007-05-12
ANNUAL REPORT 2006-06-30
REINSTATEMENT 2005-07-05
Domestic Profit 2003-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State