Search icon

LIQUID MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: LIQUID MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIQUID MASTERS, 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: 17 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000169015
FEI/EIN Number 800128166

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

Address: 15270 SW 154 TERRACE, MIAMI, FL, 33187, US
Mail Address: 15270 SW 154 TERRACE, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA ALEJANDRO S President 15270 SW 154 TERRACE, MIAMI, FL, 33187
GUERRA ALEJANDRO S Agent 15270 SW 154 TERRACE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 15270 SW 154 TERRACE, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 15270 SW 154 TERRACE, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2007-05-02 15270 SW 154 TERRACE, MIAMI, FL 33187 -
CANCEL ADM DISS/REV 2005-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2009-02-24
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-27
REINSTATEMENT 2005-10-08
Domestic Profit 2004-12-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State