Entity Name: | MASTER FILERS ONE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASTER FILERS ONE INC. 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: | 15 Jan 2013 (12 years ago) |
Document Number: | P13000005073 |
FEI/EIN Number |
46-1767401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1175 NE 125ST Suite 204, NORTH MIAMI, FL, 33161, US |
Mail Address: | 1175 NE 125 ST Suite 204, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILOGENE FEDELIN | President | 1175 NE 126TH ST, NORTH MIAMI, FL, 33161 |
PHILOGENE FEDELIN | Agent | 1175 NE 125TH ST Suite 204, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 1175 NE 125ST Suite 204, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 1175 NE 125ST Suite 204, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-14 | 1175 NE 125TH ST Suite 204, NORTH MIAMI, FL 33161 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State