Search icon

MAS GROUP CORP. - Florida Company Profile

Company Details

Entity Name: MAS GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAS GROUP 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: 18 May 2015 (10 years ago)
Date of dissolution: 15 Jan 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: P15000044473
FEI/EIN Number 47-4039890

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

Address: 3036 Grand Ave, Coconut Grove, FL, 33133, US
Mail Address: 3036 Grand Ave., Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Esther President 321 W 63 rd. Street, MIAMI BEACH, FL, 33141
Diaz Esther Secretary 321 W 63 rd. Street, MIAMI BEACH, FL, 33141
Diaz Esther Director 321 W 63 rd. Street, MIAMI BEACH, FL, 33141
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109729 945 MEAT AND PRODUCE CORP EXPIRED 2017-10-04 2022-12-31 - 6974 COLLINS AVE, MIAMI BEACH, FL, 33141
G15000053419 MASA TAQUERIA EXPIRED 2015-06-02 2020-12-31 - 6301 COLLINS AVE., MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-19 3036 Grand Ave, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2016-05-19 3036 Grand Ave, Coconut Grove, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000028555 ACTIVE 1000000768946 DADE 2018-01-12 2028-01-17 $ 782.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000028548 ACTIVE 1000000768945 DADE 2018-01-12 2038-01-17 $ 4,703.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000552085 LAPSED 16-101-D5 LEON 2017-08-10 2022-10-12 $3,521.92 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J17000433815 ACTIVE 1000000751103 DADE 2017-07-20 2037-07-27 $ 1,223.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000125668 TERMINATED 1000000736383 DADE 2017-02-27 2027-03-03 $ 567.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000811707 ACTIVE 1000000729555 DADE 2016-12-14 2036-12-21 $ 12,788.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000757405 TERMINATED 1000000727621 DADE 2016-11-21 2036-11-23 $ 9,204.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-05-19
Domestic Profit 2015-05-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State