Search icon

MASTER DIAMOND POOL SERVICE CORP

Company Details

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

Agent

Name Role Address
MUNOZ PERCY Agent 15271 NW 60 Ave, Miami Lakes, FL, 33014

President

Name Role Address
MUNOZ PERCY President 1711 SW 137 Court, MIAMI, FL, 33175

Vice President

Name Role Address
MORROS RAFAEL Vice President 4781 SW 74 TERRACE, DAVIE, FL, 33314

Fictitious Names

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

Events

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

Documents

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