Entity Name: | MASINECO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MASINECO CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P10000002267 |
FEI/EIN Number |
27-1746425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7750 SW 117 Avenue, Suite 301, MIAMI, FL 33183 |
Address: | 7750 SW 117 Ave., Suite 301, MIAMI, FL 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIGUEL, NESTOR M | President | 7750 SW 117 Avenue, Suite 301 MIAMI, FL 33183 |
MIGUEL, NESTOR M | Director | 7750 SW 117 Avenue, Suite 301 MIAMI, FL 33183 |
SKY-LAND INTERNATIONAL REALTY, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-29 | 7750 SW 117 Ave., Suite 301, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2017-03-29 | 7750 SW 117 Ave., Suite 301, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-29 | Sky-Land International Realty | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-29 | C/O Sky-Land International Realty, 7750 SW 117 Avenue, Suite 301, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-04-13 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State