Search icon

MASTER BUILDING OPERATIONS CORP

Company Details

Entity Name: MASTER BUILDING OPERATIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Mar 2014 (11 years ago)
Document Number: P14000003875
FEI/EIN Number 46-4494657
Address: 19640 SW 14TH CT, PEMBROKE PINES, FL, 33029, US
Mail Address: 19640 SW 14TH CT, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BENITO RICARDO Agent 19640 SW 14TH CT, PEMBROKE PINES, FL, 33029

President

Name Role Address
BENITO RICARDO President 19640 SW 14TH CT, PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
Benito Lilliana Secretary 19640 SW 14TH CT, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074864 MEDICAL BUSINESS OPERATIONS ACTIVE 2024-06-17 2029-12-31 No data 19640 SW 14TH CT, PEMBROKE PINES, FL, 33029
G21000044721 MBO BUILDERS ACTIVE 2021-03-31 2026-12-31 No data 6001 NW 153RD ST, STE 180, MIAMI LAKES, FL, 33014
G14000014665 MBO BUILDERS EXPIRED 2014-02-11 2019-12-31 No data 17670 N W 78 AVE, SUITE 114, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 19640 SW 14TH CT, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2024-04-30 19640 SW 14TH CT, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 19640 SW 14TH CT, PEMBROKE PINES, FL 33029 No data
AMENDMENT 2014-03-06 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State