Entity Name: | MASTER CONSORTIUM INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASTER CONSORTIUM 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: | 21 Mar 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Feb 2019 (6 years ago) |
Document Number: | P14000026245 |
FEI/EIN Number |
46-5195015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11300 NW 87 CT, UNIT 150, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 11300 NW 87 CT, UNIT 150, HIALEAH GARDENS, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ HUMBERTO | President | 11300 NW 87 CT UNIT 150, HIALEAH GARDENS, FL, 33018 |
GONZALEZ HUMBERTO | Director | 11300 NW 87 CT UNIT 150, HIALEAH GARDENS, FL, 33018 |
RIVERO MARIANELA | Vice President | 11300 NW 87 CT, HIALEAH GARDENS, FL, 33018 |
MUNOZ FELIPE | Vice President | 11300 NW 87 CT, HIALEAH GARDENS, FL, 33018 |
RAPID INCOME TAX CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-02-25 | MASTER CONSORTIUM INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
Name Change | 2019-02-25 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State