Search icon

MASTERZONE DISASTER RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: MASTERZONE DISASTER RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTERZONE DISASTER RESTORATION, 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: 03 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2009 (15 years ago)
Document Number: P05000065243
FEI/EIN Number 161723429

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

Address: 13995 sw 144 ave, Miami, FL, 33186, US
Mail Address: 13995 sw 144 ave, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA JUAN D Chief Executive Officer 13995 sw 144 ave, Miami, FL, 33186
ACOSTA JUAN Agent 13995 sw 144 ave, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 13995 sw 144 ave, Unit 210, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 13995 sw 144 ave, Unit 210, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-04-30 13995 sw 144 ave, Unit 210, Miami, FL 33186 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-08-30 ACOSTA, JUAN -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State