Search icon

MAS USA IMPORT & EXPORT, CORP - Florida Company Profile

Company Details

Entity Name: MAS USA IMPORT & EXPORT, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAS USA IMPORT & EXPORT, CORP 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: 16 Nov 2004 (20 years ago)
Date of dissolution: 02 Feb 2012 (13 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Feb 2012 (13 years ago)
Document Number: P04000155857
FEI/EIN Number 201886781

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

Address: 15180 NW 7TH STREET, PEMBROKE PINES, FL, 33028
Mail Address: 1315 ST. TROPEZ CIRCLE, 1409, WESTON, FL, 33326
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU MIGUEL E President 1315 ST. TROPEZ CIRCLE, WESTON, FL, 33326
ABREU SCARLETT Vice President 1315 ST. TROPEZ CIRCLE, WESTON, FL, 33326
ABREU MIGUEL E Agent 1315 ST. TROPEZ CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-15 15180 NW 7TH STREET, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 1315 ST. TROPEZ CIRCLE, WESTON, FL 33326 -
CANCEL ADM DISS/REV 2008-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 15180 NW 7TH STREET, PEMBROKE PINES, FL 33028 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000521848 TERMINATED 1000000100410 45828 1819 2008-11-24 2029-02-04 $ 30.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000194265 TERMINATED 1000000100410 45828 1819 2008-11-24 2029-01-22 $ 1,630.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000430149 ACTIVE 1000000100410 45828 1819 2008-11-24 2029-01-28 $ 1,630.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000747492 TERMINATED 1000000100410 45828 1819 2008-11-24 2014-02-25 $ 30.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000596527 TERMINATED 1000000100410 45828 1819 2008-11-24 2029-02-11 $ 30.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000672013 TERMINATED 1000000100410 45828 1819 2008-11-24 2029-02-18 $ 30.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000027541 ACTIVE 1000000068889 45022 1962 2008-01-23 2028-01-30 $ 420.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2009-04-15
REINSTATEMENT 2008-12-08
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-22
Domestic Profit 2004-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State