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 |
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 |
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 | - |
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 |
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