Search icon

MASTER TRADING SOLUTIONS CORP. - Florida Company Profile

Company Details

Entity Name: MASTER TRADING SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER TRADING SOLUTIONS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: P12000075458
FEI/EIN Number 46-1067745

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2271 W 80th Street, Hialeah, FL, 33016, US
Mail Address: 2271 W 80th Street, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOCEGA JUAN C Director 2271 W 80th Street, Hialeah, FL, 33016
MOCEGA JUAN C President 2271 W 80th Street, Hialeah, FL, 33016
MOCEGA JORGE L Vice President 2271 W 80th Street, Hialeah, FL, 33016
MOCEGA JUAN CARLOS Agent 2271 W 80th Street, Hialeah, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060886 LED USA SOLUTIONS EXPIRED 2016-06-21 2021-12-31 - 14006 NW 82 AVE, MIAMI LAKES, FL, 33016
G13000111995 LED USA SOLUTIONS EXPIRED 2013-11-14 2018-12-31 - 3901 NW 79 AVENUE, SUITE: 242, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-26 - -
REGISTERED AGENT NAME CHANGED 2022-01-26 MOCEGA, JUAN CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 2271 W 80th Street, #3, Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 2271 W 80th Street, #3, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-03-18 2271 W 80th Street, #3, Hialeah, FL 33016 -
AMENDMENT 2016-06-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-10-02
REINSTATEMENT 2022-01-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
Amendment 2016-06-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State