Search icon

MASTER LOCKSMITH INC. - Florida Company Profile

Company Details

Entity Name: MASTER LOCKSMITH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER LOCKSMITH 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: 19 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (3 years ago)
Document Number: P13000053268
FEI/EIN Number 30-0788912

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

Address: 19390 Collins Ave, Sunny isles beach, FL, 33160, US
Mail Address: 19390 Collins ave, Sunny isles beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKNIN MOSHE Director 18500 NE 1ST COURT, MIAMI, FL, 33179
Moshe Aknin Owne 19390 Collins ave, Sunny isles beach, FL, 33160
AKNIN MOSHE Agent 18500 NE 1ST COURT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 19390 Collins Ave, 1422, Sunny isles beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-03-30 19390 Collins Ave, 1422, Sunny isles beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 18500 NE 1ST COURT, 2, MIAMI, FL 33179 -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-01-12 - -
REGISTERED AGENT NAME CHANGED 2015-01-12 AKNIN, MOSHE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-03-30
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State