Search icon

MAST CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: MAST CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAST CAPITAL, 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: 08 Nov 2006 (18 years ago)
Document Number: P06000142111
FEI/EIN Number 205846026

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

Address: 2601 S. BAYSHORE DRIVE, STE 1600, MIAMI, FL, 33133, US
Mail Address: 2601 S. BAYSHORE DRIVE, STE 1600, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAST CAPITAL, INC. 401K PROFIT SHARING PLAN AND TRUST 2016 205846026 2017-10-02 MAST CAPITAL, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531390
Sponsor’s telephone number 3055312597
Plan sponsor’s address 119 WASHINGTON AVE,, STE 505, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing JENNIFER NIEBLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-02
Name of individual signing JENNIFER NIEBLA
Valid signature Filed with incorrect/unrecognized electronic signature
MAST CAPITAL, INC. 401K PROFIT SHARING PLAN AND TRUST 2016 205846026 2017-06-09 MAST CAPITAL, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531390
Sponsor’s telephone number 3055312597
Plan sponsor’s address 119 WASHINGTON AVE,, STE 505, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing JENNIFER NIEBLA
Valid signature Filed with authorized/valid electronic signature
MAST CAPITAL INC 401 K PROFIT SHARING PLAN TRUST 2015 205846026 2016-07-15 MAST CAPITAL INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531390
Sponsor’s telephone number 3055312597
Plan sponsor’s address 119 WASHINGTON AVE STE 505, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing JENNIFER NIEBLA
Valid signature Filed with authorized/valid electronic signature
MAST CAPITAL INC 401 K PROFIT SHARING PLAN TRUST 2014 205846026 2015-07-27 MAST CAPITAL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531390
Sponsor’s telephone number 3055312597
Plan sponsor’s address 119 WASHINGTON AVE STE 505, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing JENNIFER NIEBLA
Valid signature Filed with authorized/valid electronic signature
MAST CAPITAL INC 401 K PROFIT SHARING PLAN TRUST 2013 205846026 2014-07-14 MAST CAPITAL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531390
Sponsor’s telephone number 3055312597
Plan sponsor’s address 1691 MICHIGAN AVE STE 215, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing JENNIFER NIEBLA
Valid signature Filed with authorized/valid electronic signature
MAST CAPITAL INC 401 K PROFIT SHARING PLAN TRUST 2012 205846026 2013-08-28 MAST CAPITAL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531390
Sponsor’s telephone number 3055312597
Plan sponsor’s address 1691 MICHIGAN AVE STE 215, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2013-08-28
Name of individual signing MAST CAPITAL INC
Valid signature Filed with authorized/valid electronic signature
MAST CAPITAL INC 401 K PROFIT SHARING PLAN TRUST 2012 205846026 2013-07-22 MAST CAPITAL INC 3
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531390
Sponsor’s telephone number 3055312597
Plan sponsor’s address 1691 MICHIGAN AVE STE 215, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing MAST CAPITAL INC
Valid signature Filed with authorized/valid electronic signature
MAST CAPITAL INC 401 K PROFIT SHARING PLAN TRUST 2011 205846026 2013-07-24 MAST CAPITAL INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 3057980528
Plan sponsor’s address 1691 MICHIGAN AVE STE 215, MIAMI BEACH, FL, 331392560

Plan administrator’s name and address

Administrator’s EIN 205846026
Plan administrator’s name MAST CAPITAL INC
Plan administrator’s address 1691 MICHIGAN AVE STE 215, MIAMI BEACH, FL, 331392560
Administrator’s telephone number 3057980528

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing MAST CAPITAL INC
Valid signature Filed with authorized/valid electronic signature
MAST CAPITAL INC 401 K PROFIT SHARING PLAN TRUST 2010 205846026 2011-06-30 MAST CAPITAL INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 3055312426
Plan sponsor’s address 1691 MICHIGAN AVE SUITE #215, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 205846026
Plan administrator’s name MAST CAPITAL INC
Plan administrator’s address 1691 MICHIGAN AVE SUITE #215, MIAMI BEACH, FL, 33139
Administrator’s telephone number 3055312426

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing MAST CAPITAL INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MIGUEL CAMILO J President 2601 S. BAYSHORE DRIVE, MIAMI, FL, 33133
MIGUEL CAMILO J Chairman 2601 S. BAYSHORE DRIVE, MIAMI, FL, 33133
Kornberg Jordan Manager 2601 S. BAYSHORE DRIVE, MIAMI, FL, 33133
Brooks Jabree Chief Financial Officer 2601 S. BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 2601 S. BAYSHORE DRIVE, STE 1600, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-08-13 2601 S. BAYSHORE DRIVE, STE 1600, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2012-04-19 CORPORATION SERVICE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000139495 LAPSED 2014 023542 CA 24 11TH JUD CIR. MIAMI DADE CO. 2017-02-24 2022-03-13 $169,002.73 WHITEHALL REALTY ADVISORS, LLC, 7215 N.E. 4TH AVENUE, SUITE 101, MIAMI, FLORIDA 33138

Court Cases

Title Case Number Docket Date Status
MAYFIELD CONDOMINIUM ASSOCIATION, INC., etc., VS MAST CAPITAL, INC.. etc., et al., 3D2019-1754 2019-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-17095

Parties

Name MAYFIELD CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations KRISTY M. JOHNSON, Troy A. Tolentino, Jason R. Alderman, Cristina Alonso
Name MAST CAPITAL, INC.
Role Appellee
Status Active
Representations CHRISTOPHER L. BARNETT, Barry A. Postman, DOUGLAS C. BROEKER, Darrin B. Gursky, Matthew A. Green, BARRY L. ROTHBERG, DIANA E. RAFAEL, Robert S. Galbo, MICHAEL J. THOMAS, DAVID B. GARCIA-PEDROSA, SCOTT BASSMAN, Patrick J. Folley
Name AG-M Miami Hotel Owner, LLC
Role Appellee
Status Active
Name HOLBORN LC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-06
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the Notice of Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF JOINT STIPULATION FOR DISMISSAL
On Behalf Of MAYFIELD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 2/19/20
Docket Date 2019-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLANT'S INITIAL BRIEF
On Behalf Of MAYFIELD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Mast Capital, Inc.
Docket Date 2019-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MAST CAPITAL, INC., VS WHITEHALL REALTY ADVISORS, LLC, etc., 3D2017-1394 2017-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-23542

Parties

Name MAST CAPITAL, INC.
Role Appellant
Status Active
Representations Matthew P. Leto
Name WHITEHALL REALTY ADVISORS, LLC
Role Appellee
Status Active
Representations John A. Moore, PETER L. MELTZER
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ request for written opinion
On Behalf Of Mast Capital, Inc.
Docket Date 2018-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-04-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-04-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WHITEHALL REALTY ADVISORS, LLC
Docket Date 2018-04-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mast Capital, Inc.
Docket Date 2018-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mast Capital, Inc.
Docket Date 2018-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including April 4, 2018.
Docket Date 2018-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Mast Capital, Inc.
Docket Date 2018-02-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 3/28/18
Docket Date 2018-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Mast Capital, Inc.
Docket Date 2018-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WHITEHALL REALTY ADVISORS, LLC
Docket Date 2018-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WHITEHALL REALTY ADVISORS, LLC
Docket Date 2017-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/2/18
Docket Date 2017-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WHITEHALL REALTY ADVISORS, LLC
Docket Date 2017-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/3/18
Docket Date 2017-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WHITEHALL REALTY ADVISORS, LLC
Docket Date 2017-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Mast Capital, Inc.
Docket Date 2017-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s November 10, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mast Capital, Inc.
Docket Date 2017-11-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Mast Capital, Inc.
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-4 days to 11/10/17
Docket Date 2017-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Mast Capital, Inc.
Docket Date 2017-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-19 days to 11/6/17
Docket Date 2017-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Mast Capital, Inc.
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-25 days to 10/18/17
Docket Date 2017-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Mast Capital, Inc.
Docket Date 2017-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Mast Capital, Inc.
Docket Date 2017-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-32 days to 9/23/17
Docket Date 2017-08-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mast Capital, Inc.
Docket Date 2018-05-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court for consideration of entitlement and amount. Appellant's motion for appellate attorney's fees is hereby denied.
Docket Date 2018-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s request for written opinion is hereby denied. SALTER, EMAS and LINDSEY, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-10-02
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1431427303 2020-04-28 0455 PPP 2601 S BAYSHORE DR, SUITE #850, MIAMI, FL, 33133
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201462
Loan Approval Amount (current) 201462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 10
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204159.35
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State