Search icon

MASTER TOUCH USA, CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: MASTER TOUCH USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER TOUCH USA, 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: 26 Sep 2013 (12 years ago)
Document Number: P13000079410
FEI/EIN Number 46-3782272

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

Address: 4100 F Bergenline Ave, Union City, NJ, 07087, US
Mail Address: 4100 F Bergenline Ave, Union City, NJ, 07087, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MASTER TOUCH USA, CORP., NEW YORK 5875409 NEW YORK

Key Officers & Management

Name Role Address
Urrego Gabriel J President 12678 SW 146 St, Miami, FL, 33186
URREGO GABRIEL J Agent 12678 SW 146 St, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 4100 F Bergenline Ave, Union City, NJ 07087 -
CHANGE OF MAILING ADDRESS 2022-04-13 4100 F Bergenline Ave, Union City, NJ 07087 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 12678 SW 146 St, Miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State