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 |
Name | Role | Address |
---|---|---|
BENITO RICARDO | Agent | 19640 SW 14TH CT, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
BENITO RICARDO | President | 19640 SW 14TH CT, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
Benito Lilliana | Secretary | 19640 SW 14TH CT, PEMBROKE PINES, FL, 33029 |
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 |
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 |
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