Search icon

MASTER METAL TRANSFER, CORP. - Florida Company Profile

Company Details

Entity Name: MASTER METAL TRANSFER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER METAL TRANSFER, 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: 11 Aug 2008 (17 years ago)
Date of dissolution: 05 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2012 (13 years ago)
Document Number: P08000074980
FEI/EIN Number 263152117

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

Address: 2165 NW 17 AVENUE, HIALEAH, FL, 33142
Mail Address: 2165 NW 17 AVENUE, HIALEAH, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO ROSA MARIA President PO BOX 4165, HIALEAH, FL, 33014
PACHECO ROSA MARIA Director PO BOX 4165, HIALEAH, FL, 33014
MARTI ELIZABETH Vice President 640 E 56TH ST., HIALEAH, FL, 33013
MARTI ELIZABETH Director 640 E 56TH ST., HIALEAH, FL, 33013
DE LA PAZ YAILIN B Secretary 666 W. 81 ST., #421, HIALEAH, FL, 33014
DE LA PAZ YAILIN B Director 666 W. 81 ST., #421, HIALEAH, FL, 33014
PACHECO ROSA M Agent 666 W 81 STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 2165 NW 17 AVENUE, HIALEAH, FL 33142 -
CHANGE OF MAILING ADDRESS 2011-04-07 2165 NW 17 AVENUE, HIALEAH, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 666 W 81 STREET, 421, HIALEAH, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000342633 TERMINATED 1000000593554 DADE 2014-03-10 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
Voluntary Dissolution 2012-01-05
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State