Entity Name: | NATIONAL FREIGHT MASTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIONAL FREIGHT MASTERS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Feb 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P13000017256 |
FEI/EIN Number |
46-2095962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 sw 73rd ave, miami, FL, 33155, US |
Mail Address: | 4300 sw 73rd ave, miami, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTANO MARIA | President | 4300 sw 73rd ave, miami, FL, 33155 |
MONTANO MARIA | Agent | 4300 sw 73rd ave, miami, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 4300 sw 73rd ave, suite 104, miami, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 4300 sw 73rd ave, suite 104, miami, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 4300 sw 73rd ave, suite 104, miami, FL 33155 | - |
AMENDMENT | 2013-07-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-26 | MONTANO, MARIA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000644338 | ACTIVE | 1000000763617 | MIAMI-DADE | 2017-11-20 | 2027-11-22 | $ 742.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000589830 | LAPSED | 2017-008763-CA-01 | FLORIDA-11TH CIR-MIAMI-CIR CIV | 2017-09-18 | 2022-10-24 | $141460.20 | C.H. BROWN CO., LLC, PO BOX 789, WHEATLAND, WYOMING 82201 |
J17000590234 | LAPSED | 2016-026991-CA-01 (23) | 11TH CIRCUIT, MIAMI-DADE CTY | 2017-08-24 | 2022-10-24 | $339,999.05 | BMO HARRIS BANK N.A., 1010 THOMAS EDISON BLVD. SW, CEDAR RAPIDS, IA 52404 |
J17000155467 | LAPSED | 2016-027277 CA 04 | 11TH JUDICIAL CIR. MIAMI-DADE | 2017-03-22 | 2022-03-22 | $492,629.70 | HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVENUE, NORWALK, CONNECTICUT 06854 |
J17000187536 | LAPSED | 2016-031162-CA-01 | MIAMI-DADE COUNTY | 2017-03-22 | 2022-04-06 | $141,948.00 | CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144 |
J17000111015 | LAPSED | 2016 028148 CA 01 | 11TH JUD CIR. MIAMI DADE CO. | 2017-02-13 | 2022-03-02 | $431,948.26 | ADVANTAGE FUNDING COMMERCIAL CAPITAL CORP., 3100 WEST END AVENUE, #325, NASHVILLE, FLORIDA 37203 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
AMENDED ANNUAL REPORT | 2015-08-28 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-28 |
Amendment | 2013-07-26 |
Domestic Profit | 2013-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State