Search icon

MASTER SOLUTIONS INC. - Florida Company Profile

Company Details

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

MASTER SOLUTIONS 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: 21 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000026493
FEI/EIN Number 202368434

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

Address: 16894 NW 89TH CT, HIALEAH, FL, 33018
Mail Address: 16894 NW 89TH CT, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES OSCAR President 16894 NW 89TH CT, HIALEAH, FL, 33018
FLORES OSCAR Vice President 16894 NW 89TH CT, HIALEAH, FL, 33018
FLORES OSCAR Secretary 16894 NW 89TH CT, HIALEAH, FL, 33018
FLORES OSCAR Treasurer 16894 NW 89TH CT, HIALEAH, FL, 33018
FLORES OSCAR Director 16894 NW 89TH CT, HIALEAH, FL, 33018
FLORES OSCAR Agent 16894 NW 89TH CT, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 16894 NW 89TH CT, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2015-04-30 FLORES, OSCAR -
CHANGE OF PRINCIPAL ADDRESS 2011-12-27 16894 NW 89TH CT, HIALEAH, FL 33018 -
AMENDMENT 2011-12-27 - -
CHANGE OF MAILING ADDRESS 2011-12-27 16894 NW 89TH CT, HIALEAH, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000070815 ACTIVE 1000000915241 DADE 2022-02-03 2042-02-09 $ 2,640.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-08-24
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State