Search icon

MASTER INVESTIGATIONS SECURITY & ALARMS INC.

Company Details

Entity Name: MASTER INVESTIGATIONS SECURITY & ALARMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: P14000039582
FEI/EIN Number 46-5472636
Address: 14002 NW 82nd AVE, Miami Lakes, FL, 33016, US
Mail Address: 14002 NW 82nd Ave, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Rodriguez Michelle B Agent 14002 NW 82nd Ave, Miami Lakes, FL, 33016

President

Name Role Address
RODRIGUEZ MICHELLE B President 14002 NW 82nd Ave, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 14002 NW 82nd AVE, Miami Lakes, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2021-01-11 Rodriguez, Michelle B No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 14002 NW 82nd Ave, Miami Lakes, FL 33016 No data
AMENDMENT 2018-11-26 No data No data
CHANGE OF MAILING ADDRESS 2016-04-01 14002 NW 82nd AVE, Miami Lakes, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000203697 ACTIVE 1000000921168 DADE 2022-04-19 2042-04-27 $ 11,254.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000008484 TERMINATED 1000000911567 DADE 2021-12-22 2042-01-05 $ 10,701.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-17
Amendment 2018-11-26
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State