Search icon

BUYER MASTER CORP. - Florida Company Profile

Company Details

Entity Name: BUYER MASTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUYER MASTER CORP. 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: 14 Sep 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000102772
FEI/EIN Number 261082918

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

Address: 8249 NW 36TH ST, DORAL, FL, 33166, US
Mail Address: 8249 NW 36TH ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEJO RODOLFO Director 8249 NW 36TH ST, DORAL, FL, 33166
Rodriguez Liliana President 8249 NW 36TH ST, DORAL, FL, 33166
BMC MULTISERVICES INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-25 BMC MULTISERVICES INC -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 8249 NW 36TH ST, STE 121, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-01-12 8249 NW 36TH ST, STE 121, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 8249 NW 36TH ST, STE 121, DORAL, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3023617410 2020-05-06 0455 PPP 8249 NW 36 ST SUITE 121, MIAMI, FL, 33166
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33166-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1261.13
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State