Search icon

MASTER COMMUNICATIONS USA CORPORATION - Florida Company Profile

Company Details

Entity Name: MASTER COMMUNICATIONS USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER COMMUNICATIONS USA CORPORATION 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: 08 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2011 (14 years ago)
Document Number: P04000006301
FEI/EIN Number 450531472

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

Address: 12701 SW 13th mnr, Davie, FL, 33325, US
Mail Address: 12701 SW 13th mnr, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
caceres jose eJr. President 12701 SW 13th mnr, Davie, FL, 33325
CACERES MARINEZ Vice President 12701 SW 13th mnr, Davie, FL, 33325
CACERES JOSE EJR Agent 12701 SW 13th mnr, Davie, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 12701 SW 13th mnr, Davie, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 12701 SW 13th mnr, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2019-04-30 12701 SW 13th mnr, Davie, FL 33325 -
AMENDMENT 2018-12-17 - -
REGISTERED AGENT NAME CHANGED 2018-12-17 CACERES, JOSE E, JR -
REINSTATEMENT 2011-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2004-04-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000811303 TERMINATED 1000000689261 BROWARD 2015-07-27 2035-07-29 $ 11,560.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000270773 ACTIVE 1000000655760 BROWARD 2015-02-13 2035-02-18 $ 5,740.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001494708 TERMINATED 1000000537469 BROWARD 2013-09-22 2033-10-03 $ 308.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000632498 TERMINATED 1000000483769 BROWARD 2013-03-20 2033-03-27 $ 1,493.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000309196 TERMINATED 1000000428467 BROWARD 2013-01-29 2033-02-06 $ 392.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000210030 TERMINATED 1000000453111 BROWARD 2013-01-16 2033-01-23 $ 399.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000114075 TERMINATED 1000000383770 BROWARD 2012-12-28 2033-01-16 $ 987.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000546122 TERMINATED 1000000230083 BROWARD 2011-08-18 2031-08-24 $ 444.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State