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 |
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 |
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 |
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 | - | - |
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 |
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