Search icon

THE WASTE MASTERS AND TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: THE WASTE MASTERS AND TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WASTE MASTERS AND TRUCKING, 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: 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: 23 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2008 (17 years ago)
Document Number: P05000028451
FEI/EIN Number 371505220

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

Address: 2829 Bird Avenue, MIAMI, FL, 33133, US
Mail Address: PO BOX 901655, HOMESTEAD, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNALDO RODRIGUEZ-MENDP President 2829 Bird Avenue, MIAMI, FL, 33133
REYNALDO RODRIGUEZ-MENDP Secretary 2829 Bird Avenue, MIAMI, FL, 33133
REYNALDO RODRIGUEZ-MENDP Treasurer 2829 Bird Avenue, MIAMI, FL, 33133
RODRIGUEZ-MENDEZ REYNALDO P Agent 2829 Bird Avenue, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08059900047 THE WASTE MASTERS ENVIRONMENTAL MGT. INC. EXPIRED 2008-02-28 2013-12-31 - 7570 NW 77 TERRACE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 2829 Bird Avenue, SUITE 5 PMB 1013, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 2829 Bird Avenue, SUITE 5 PMB 1013, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-02-13 2829 Bird Avenue, SUITE 5 PMB 1013, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2013-04-17 RODRIGUEZ-MENDEZ, REYNALDO PST -
AMENDMENT 2008-01-31 - -
AMENDMENT 2008-01-15 - -
AMENDMENT 2007-12-14 - -
AMENDMENT 2005-05-12 - -
AMENDMENT 2005-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000395809 ACTIVE 1000000270569 MIAMI-DADE 2012-04-19 2032-05-09 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State