Search icon

MASTER SERVICE LANDSCAPING CORP - Florida Company Profile

Company Details

Entity Name: MASTER SERVICE LANDSCAPING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER SERVICE LANDSCAPING 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: 28 Aug 2017 (8 years ago)
Date of dissolution: 17 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: P17000072075
Address: 14901 SW 82 TERR APT 206, MIAMI, FL, 33193
Mail Address: 14901 SW 82 TERR APT 206, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO ALEIMA President 14901 SW 82 TERR APT 206, MIAMI, FL, 33193
CORDERO ALEIMA Agent 14901 SW 82 TERR APT 206, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G1700100820 NICOLAS RAMOS LANDSCAPE INC. EXPIRED 2017-09-05 2022-12-31 - 14901 SW 82 TERR APT 206, MIAMI, FL, 33193
G17000100820 NICOLAS RAMOS LANDSCAPE INC. EXPIRED 2017-09-05 2022-12-31 - 14901 SW 82 TERR APT 206, MIAMI, FL, 33193
G17000100133 NICOLAS RAMOS LANDSCAPE INC EXPIRED 2017-09-01 2022-12-31 - 14901 SW 82 TERR APT 206, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-17 - -
AMENDMENT 2017-12-05 - -
REGISTERED AGENT NAME CHANGED 2017-12-05 CORDERO, ALEIMA -

Documents

Name Date
Amendment 2017-12-05
Domestic Profit 2017-08-28

Date of last update: 02 May 2025

Sources: Florida Department of State