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 |
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 |
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 | - |
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