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 |
Name | Role | Address |
---|---|---|
Marrero Yaima | Agent | 13155 W Okeechobee Rd, Hialeah Gardens, FL, 33018 |
Name | Role | Address |
---|---|---|
Marrero Yaima | President | 13155 W Okeechobee Rd, Hialeah Gardens, FL, 33018 |
Name | Role | Address |
---|---|---|
Estol Grisel M | Director | 13155 W Okeechobee Rd, Hialeah Gardens, FL, 33018 |
Name | Role | Address |
---|---|---|
Marrero Giselle | Vice President | 13155 W Okeechobee Rd, Hialeah Gardens, FL, 33018 |
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 |
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 |
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