Search icon

MASTER DOOR & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MASTER DOOR & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER DOOR & SERVICES, 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: 26 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2024 (a year ago)
Document Number: P09000018650
FEI/EIN Number 900448939

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

Address: 10786 SW 188 Street, MIAMI, FL, 33157, US
Mail Address: 10786 SW 188 Street, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ALBERT President 10785 SW 188 Street, MIAMI, FL, 33157
Gomez Albert Agent 10786 SW 188 Street, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 Gomez, Albert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 10786 SW 188 Street, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-01-29 10786 SW 188 Street, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-12 10786 SW 188 Street, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000361780 TERMINATED 1000000996754 DADE 2024-06-03 2044-06-12 $ 13,386.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000611202 TERMINATED 1000000973044 DADE 2023-12-08 2043-12-13 $ 2,512.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000429914 TERMINATED 1000000898543 MIAMI-DADE 2021-08-19 2031-08-25 $ 465.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000364511 TERMINATED 1000000825974 DADE 2019-05-14 2039-05-22 $ 47,247.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000364495 TERMINATED 1000000825972 DADE 2019-05-14 2039-05-22 $ 958.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-05-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7217677304 2020-04-30 0455 PPP 8050 SW 72ND AVE APT 2614, MIAMI, FL, 33143-7737
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28935
Loan Approval Amount (current) 28935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33143-7737
Project Congressional District FL-27
Number of Employees 5
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29408.74
Forgiveness Paid Date 2021-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State