Search icon

MASTER SHUTTERS INC. - Florida Company Profile

Company Details

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

MASTER SHUTTERS 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: 10 Mar 2006 (19 years ago)
Date of dissolution: 13 Feb 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2008 (17 years ago)
Document Number: P06000036273
FEI/EIN Number 113773436

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

Address: 6248 SW 13TH ST, MIAMI, FL, 33144
Mail Address: 6248 SW 13TH ST, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGRIN JORGE L Vice President 6248 SW 13TH ST, MIAMI, FL, 33144
NIEBLA MANUEL Director 4526 SW 3 RD STREET, MIAMI, FL, 33134
NIEBLA MANUEL President 4526 SW 3 RD STREET, MIAMI, FL, 33134
NIEBLA MANUEL Treasurer 4526 SW 3 RD STREET, MIAMI, FL, 33134
NEGRIN JORGE L Director 6248 SW 13TH ST, MIAMI, FL, 33144
NEGRIN JORGE L Secretary 6248 SW 13TH ST, MIAMI, FL, 33144
A1A REGISTERED AGENT INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-02-14 5647 110TH AVE. NORTH, ROYAL PALM BEACH, FL 33411-0000 -
VOLUNTARY DISSOLUTION 2008-02-13 - -
NAME CHANGE AMENDMENT 2006-03-14 MASTER SHUTTERS INC. -

Documents

Name Date
Voluntary Dissolution 2008-02-13
ANNUAL REPORT 2007-06-04
Name Change 2006-03-14
Domestic Profit 2006-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State