Search icon

MASTER CRUSHER, INC. - Florida Company Profile

Company Details

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

MASTER CRUSHER, 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: 08 Aug 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000103575
FEI/EIN Number 205342537

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

Address: 4995 NW. 72ND AV. #205, MIAMI, FL, 33166
Mail Address: 4995 NW. 72ND AV. #205, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ALEXIS J President 4995 NW. 72ND AV. STE. #205, MIAMI, FL, 33166
MORALES ALEXIS J Director 4995 NW. 72ND AV. STE. #205, MIAMI, FL, 33166
MORALES ALEXIS Agent 4995 NW. 72ND AV. #205, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2008-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-01 4995 NW. 72ND AV. #205, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2008-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 4995 NW. 72ND AV. #205, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-04-01 4995 NW. 72ND AV. #205, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2008-04-01 MORALES, ALEXIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000512323 TERMINATED 1000000671501 MIAMI-DADE 2015-04-17 2035-04-27 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001124388 TERMINATED 1000000385341 MIAMI-DADE 2013-06-13 2032-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
Amendment 2008-07-29
REINSTATEMENT 2008-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State