Search icon

MAS ENERGY US , INC - Florida Company Profile

Company Details

Entity Name: MAS ENERGY US , INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MAS ENERGY US , INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 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
Mail Address: 600 NW 22nd CT, Wilton Manors, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEW, ABRAMS Agent 1930 HARRISON ST, HOLLYWOOD, FL 33020
Pereyra, Victor Fernando President 600 NW 22nd CT, Wilton Manors, FL 33311
Pereyra, Victor Fernando Vice President 600 NW 22nd CT, Wilton Manors, FL 33311
FIGUEROA, GEAN QUALIFIER 14081 SW 166TH ST, MIAMI, FL 33177

Events

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 - -

Debts

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

Documents

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: 17 Feb 2025

Sources: Florida Department of State