Entity Name: | MIAMI MASTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jul 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P12000063393 |
FEI/EIN Number | 46-0615199 |
Address: | 4732 SW 143rd Ave, MIAMI, FL, 33175, US |
Mail Address: | 4732 SW 143rd Ave, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS JOSE S | Agent | 4732 SW 143rd Ave, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
ROJAS JOSE S | President | 4732 SW 143rd Ave, MIAMI, FL, 33175 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000098017 | A+ TARGET TUTORING | EXPIRED | 2013-10-03 | 2018-12-31 | No data | 5033 NW 7TH ST NR. 111, MIAMI, FL, 33126 |
G13000097544 | A+ TARGET TUOTRING | EXPIRED | 2013-10-02 | 2018-12-31 | No data | 5033 NW 7TH ST, APT 111, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 4732 SW 143rd Ave, MIAMI, FL 33175 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 4732 SW 143rd Ave, MIAMI, FL 33175 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 4732 SW 143rd Ave, MIAMI, FL 33175 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
Domestic Profit | 2012-07-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State