Entity Name: | MASUR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASUR, 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: | 29 Mar 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P06000045652 |
FEI/EIN Number |
208734170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1581 BRICKELL AVE STE 1404, MIAMI, FL, 33129 |
Mail Address: | 1581 BRICKELL AVE STE 1404, MIAMI, FL, 33129 |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCARAM DARLINE | Director | 1581 BRICKELL AVE STE 1404, MIAMI, FL, 33129 |
BUCARAM DARLINE | President | 1581 BRICKELL AVE STE 1404, MIAMI, FL, 33129 |
BUCARAM DARLINE | Secretary | 1581 BRICKELL AVE STE 1404, MIAMI, FL, 33129 |
SCHENK & ASSOCIATES, PLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 1001 BRICKELL BAY DRIVE, SUITE 1200, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-02 | SCHENK & ASSOCIATES, PLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State