Entity Name: | MASTER DIAMOND POOL SERVICE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Feb 2010 (15 years ago) |
Date of dissolution: | 31 Jul 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jul 2017 (8 years ago) |
Document Number: | P10000009654 |
FEI/EIN Number | 271837930 |
Address: | 15271 NW 60 Ave, Suite 102, Miami Lakes, FL, 33014, US |
Mail Address: | 15271 NW 60 Ave, Suite 102, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ PERCY | Agent | 15271 NW 60 Ave, Miami Lakes, FL, 33014 |
Name | Role | Address |
---|---|---|
MUNOZ PERCY | President | 1711 SW 137 Court, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
MORROS RAFAEL | Vice President | 4781 SW 74 TERRACE, DAVIE, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000011235 | RAM CONSTRUCTION INC. | EXPIRED | 2017-01-30 | 2022-12-31 | No data | 1711 SW 137 CT, MIAMI, FL, 33175 |
G11000099312 | COCONUT POOL & SPA | EXPIRED | 2011-10-08 | 2016-12-31 | No data | 9357 FONTAINEBLEAU BLVD, APT D109, MIAMI, FL, 33172 |
G11000027409 | AA PLUS CONSTRUCTION MANAGEMENT | EXPIRED | 2011-03-16 | 2016-12-31 | No data | 9357 FONTAINE BLEAU BLVD, APT # D109, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-07-31 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-25 | 15271 NW 60 Ave, Suite 102, Miami Lakes, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-25 | 15271 NW 60 Ave, Suite 102, Miami Lakes, FL 33014 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-25 | 15271 NW 60 Ave, Suite 102, Miami Lakes, FL 33014 | No data |
AMENDMENT | 2017-02-06 | No data | No data |
AMENDMENT | 2012-04-30 | No data | No data |
AMENDMENT | 2011-10-21 | No data | No data |
AMENDMENT | 2011-05-16 | No data | No data |
AMENDMENT | 2011-04-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-25 |
Amendment | 2017-02-06 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-03-02 |
Amendment | 2012-04-30 |
ANNUAL REPORT | 2012-03-02 |
Amendment | 2011-10-21 |
Amendment | 2011-05-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State