Search icon

J & N MASTERS CORP - Florida Company Profile

Company Details

Entity Name: J & N MASTERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & N MASTERS 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: 07 Jul 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000058263
FEI/EIN Number NOT APPLICABLE

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

Address: 405 NW 12 AVE, MIAMI, FL, 33128
Mail Address: 405 NW 12 AVE, MIAMI, FL, 33128
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE F President 405 NW 12 AVE, MIAMI, FL, 33128
RODRIGUEZ JOSE F Secretary 405 NW 12 AVE, MIAMI, FL, 33128
RODRIGUEZ JOSE F Agent 405 NW 12 AVE, MIAMI, FL, 33128
RODRIGUEZ JOSE F Treasurer 405 NW 12 AVE, MIAMI, FL, 33128
RODRIGUEZ JOSE F Director 405 NW 12 AVE, MIAMI, FL, 33128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076149 CRYSTAL SUPERMARKET EXPIRED 2015-07-22 2020-12-31 - 405 NW 12 AVE, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000530246 TERMINATED 1000000790648 DADE 2018-07-20 2038-07-25 $ 25,416.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000530253 TERMINATED 1000000790649 DADE 2018-07-20 2038-07-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000587149 TERMINATED 1000000759265 DADE 2017-10-16 2037-10-20 $ 8,163.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000587172 TERMINATED 1000000759268 DADE 2017-10-16 2027-10-20 $ 612.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State