Search icon

MASTER AUTOMOTIVE, INC - Florida Company Profile

Company Details

Entity Name: MASTER AUTOMOTIVE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER AUTOMOTIVE, 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: 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: 07 May 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000040826
FEI/EIN Number 300555852

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

Address: 17050 NW 3RD AVENUE, MIAMI, FL, 33169
Mail Address: 17050 NW 3RD AVENUE, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUEL KING President 17050 NW 3RD AVENUE, MIAMI, FL, 33169
SAMUEL KING Director 17050 NW 3RD AVENUE, MIAMI, FL, 33169
KING SAMUEL Agent 17050 NW 3RD AVENUE, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036856 D&S AUTOMOTIVE EXPIRED 2010-04-27 2015-12-31 - 17050 NW 3RD AVENUE, MIAMI, FL, 33169
G09000172485 D&S AUTOMOTIVE INC. EXPIRED 2009-11-05 2014-12-31 - 17050 NW 3RD AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-19 17050 NW 3RD AVENUE, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2011-04-19 KING, SAMUEL -
AMENDMENT 2009-10-30 - -
AMENDMENT 2009-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000275835 TERMINATED 1000000467348 MIAMI-DADE 2013-01-24 2033-01-30 $ 1,817.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000213499 TERMINATED 1000000258867 DADE 2012-03-15 2032-03-21 $ 2,230.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-01
Amendment 2009-10-30
Amendment 2009-10-19
Domestic Profit 2009-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State