Search icon

DISTRIBUTION MASTERS INC - Florida Company Profile

Company Details

Entity Name: DISTRIBUTION MASTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTRIBUTION MASTERS 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: 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: 14 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000043584
FEI/EIN Number 85-3976134

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

Address: 1840 W 49th ST STE 305, HIALEAH, FL, 33012, US
Mail Address: 4101 W 11th CT., HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA PEDRO President 1840 W 49th ST STE 305, HIALEAH, FL, 33012
HERRERA PEDRO Agent 1840 W 49th ST STE 305, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049710 PETS & PETS EXPIRED 2015-05-19 2020-12-31 - 15800 PINES BLVD STE 317, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-02 1840 W 49th ST STE 305, HIALEAH, FL 33012 -
REINSTATEMENT 2021-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-02 1840 W 49th ST STE 305, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-20 - -
CHANGE OF MAILING ADDRESS 2020-11-20 1840 W 49th ST STE 305, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2020-11-20 HERRERA, PEDRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-11-02
REINSTATEMENT 2020-11-20
ANNUAL REPORT 2016-03-14
Reg. Agent Change 2015-10-23
Domestic Profit 2015-05-14

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
192622.00
Total Face Value Of Loan:
75916.46
Date:
2020-12-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 02 May 2025

Sources: Florida Department of State