Entity Name: | MAS ENERGY US , INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAS ENERGY US , INC 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: | 20 Nov 2017 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P17000092926 |
FEI/EIN Number |
37-1880856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 NW 22nd CT, Wilton Manors, FL, 33311, US |
Mail Address: | 600 NW 22nd CT, Wilton Manors, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pereyra Victor F | President | 600 NW 22nd CT, Wilton Manors, FL, 33311 |
Pereyra Victor F | Vice President | 600 NW 22nd CT, Wilton Manors, FL, 33311 |
FIGUEROA GEAN | QUAL | 14081 SW 166TH ST, MIAMI, FL, 33177 |
MATTHEW ABRAMS | Agent | 1930 HARRISON ST, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-26 | 600 NW 22nd CT, Wilton Manors, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2020-03-26 | 600 NW 22nd CT, Wilton Manors, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 1930 HARRISON ST, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-22 | MATTHEW, ABRAMS | - |
REINSTATEMENT | 2019-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000443806 | ACTIVE | COCE-22 | BROWARD COUNTY COURT | 2022-08-26 | 2027-09-20 | $2600 | PATRICK CERES, 1315 NE 14TH AVENUE, FORT LAUDERDALE, FL 33304 |
J22000064800 | ACTIVE | 2021-010559-SP-23 | MIAMI-DADE COUNTY COURT CLERK | 2021-12-27 | 2027-02-09 | $5,482.52 | PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-26 |
REINSTATEMENT | 2019-11-22 |
ANNUAL REPORT | 2018-04-28 |
Domestic Profit | 2017-11-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State