Search icon

MASTER CARRIER SOLUTIONS INC

Company Details

Entity Name: MASTER CARRIER SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 2016 (8 years ago)
Document Number: P16000080139
FEI/EIN Number 81-4040901
Address: 13155 W Okeechobee Rd, Hialeah Gardens, FL, 33018, US
Mail Address: 13155 W Okeechobee Rd, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Marrero Yaima Agent 13155 W Okeechobee Rd, Hialeah Gardens, FL, 33018

President

Name Role Address
Marrero Yaima President 13155 W Okeechobee Rd, Hialeah Gardens, FL, 33018

Director

Name Role Address
Estol Grisel M Director 13155 W Okeechobee Rd, Hialeah Gardens, FL, 33018

Vice President

Name Role Address
Marrero Giselle Vice President 13155 W Okeechobee Rd, Hialeah Gardens, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000130532 SKYLUX GROUP ACTIVE 2020-10-07 2025-12-31 No data 13155 W OKEECHOBEE RD, SUITE 103, HIALEAH GARDENS, FL, 33018
G20000082406 MASTER GROUP ACTIVE 2020-07-14 2025-12-31 No data 8591 NW SOUTH RIVER DR, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 13155 W Okeechobee Rd, Suite 103, Hialeah Gardens, FL 33018 No data
CHANGE OF MAILING ADDRESS 2021-03-11 13155 W Okeechobee Rd, Suite 103, Hialeah Gardens, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2021-03-11 Marrero, Yaima No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 13155 W Okeechobee Rd, Suite 103, Hialeah Gardens, FL 33018 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-02
AMENDED ANNUAL REPORT 2019-08-12
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2018-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State