Search icon

MASTER AIR DEPOT SUPPLY CORP - Florida Company Profile

Company Details

Entity Name: MASTER AIR DEPOT SUPPLY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER AIR DEPOT SUPPLY CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000008571
FEI/EIN Number 47-2989572

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3071 SW 27TH AVE, APT 2, MIAMI, FL, 33133
Mail Address: 1149 SW 27 AVE, MIAMI, FL, 33135, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ DIFLORA TILO T President 3071 SW 27TH AVE APT 2, MIAMI, FL, 33133
RAMIREZ PEREZ ERNESTO M Vice President 3071 SW 27TH AVE APT 2, MIAMI, FL, 33133
VAIO FINANCIAL SERVICES, CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-30 3071 SW 27TH AVE, APT 2, MIAMI, FL 33133 -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-11 - -
REGISTERED AGENT NAME CHANGED 2016-11-11 VAIO FINANCIAL SERVICES CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-24 1225 SW 87TH AVE, MIAMI, FL 33174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000580316 ACTIVE 1000000971732 DADE 2023-11-27 2043-11-29 $ 1,353.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000497143 ACTIVE 1000000902297 DADE 2021-09-24 2041-09-29 $ 10,530.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000138889 ACTIVE 1000000860940 DADE 2020-02-20 2040-03-04 $ 7,048.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000841310 ACTIVE 1000000852393 DADE 2019-12-19 2039-12-26 $ 30,413.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000822890 ACTIVE 1000000807014 DADE 2018-12-14 2038-12-19 $ 1,031.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000711945 ACTIVE 1000000800408 DADE 2018-10-16 2038-10-24 $ 4,670.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-15
REINSTATEMENT 2018-01-22
REINSTATEMENT 2016-11-11
Amendment 2015-08-24
Amendment 2015-03-02
Domestic Profit 2015-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State