Search icon

MASTER INTERNATIONAL MARKETING AND DISTRIBUTION INC

Company Details

Entity Name: MASTER INTERNATIONAL MARKETING AND DISTRIBUTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2013 (11 years ago)
Date of dissolution: 19 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2023 (a year ago)
Document Number: P13000098446
FEI/EIN Number 46-4300877
Address: 11525 SW 154 AVE, MIAMI, FL, 33196
Mail Address: P.O. BOX 960554, MIAMI, FL, 33296-0554
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Kalkas Business Services Agent 245 SE 1st Street, MIAMI, FL, 33131

President

Name Role Address
CARVALHO GERSON C President 11525 SW 154 AVE, MIAMI, FL, 33196

Director

Name Role Address
CARVALHO GERSON C Director 11525 SW 154 AVE, MIAMI, FL, 33196

Secretary

Name Role Address
CARVALHO GERSON C Secretary 11525 SW 154 AVE, MIAMI, FL, 33196

Vice President

Name Role Address
CARVALHO SIMONE G Vice President 11525 SW 154 AVE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081234 5MARYS ACTIVE 2015-08-06 2025-12-31 No data PO BOX 960554, MIAMI, FL, 33296-0554

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-18 Kalkas Business Services No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 245 SE 1st Street, SUITE 225, MIAMI, FL 33131 No data
AMENDMENT 2015-07-06 No data No data
CHANGE OF MAILING ADDRESS 2015-07-06 11525 SW 154 AVE, MIAMI, FL 33196 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-09
Amendment 2015-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State