Search icon

MASTER MAID SERVICES CORP

Company Details

Entity Name: MASTER MAID SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000025683
FEI/EIN Number 264556573
Address: 1615 NE 110th Terrace, North Miami Beach, FL, 33161, US
Mail Address: 1615 NE 110th Terrace, North Miami Beach, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROMERO LOUIS F Agent 1615 NE 110th Terrace, North Miami Beach, FL, 33161

President

Name Role Address
Romero Louis F President 1615 NE 110th Terrace, North Miami Beach, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021724 MASTER MAID SERVICES EXPIRED 2015-02-28 2020-12-31 No data 7501 E TREASURE DRIVE, SUITE # L104, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 1615 NE 110th Terrace, North Miami Beach, FL 33161 No data
CHANGE OF MAILING ADDRESS 2017-03-01 1615 NE 110th Terrace, North Miami Beach, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 1615 NE 110th Terrace, North Miami Beach, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2012-01-20 ROMERO, LOUIS F No data
CONVERSION 2010-03-23 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000016645. CONVERSION NUMBER 900000103729

Documents

Name Date
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-03-04
Domestic Profit 2010-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State