Search icon

MASTER MED HOME SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MASTER MED HOME SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER MED HOME SERVICES 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: 03 Jun 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000041690
FEI/EIN Number 650497570

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11180 W FLAGLER STREET, STE 13, MIAMI, FL, 33147, US
Mail Address: 11180 W FLAGLER, STE 13, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ RODOLFO Director 33 S.W. 97 PLACE, MIAMI, FL, 33174
MENENDEZ RODOLFO Agent 11180 W FLAGLER STE 13, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 11180 W FLAGLER STE 13, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 11180 W FLAGLER STREET, STE 13, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 1998-05-11 11180 W FLAGLER STREET, STE 13, MIAMI, FL 33147 -
REINSTATEMENT 1996-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1995-03-21 MENENDEZ, RODOLFO -
AMENDMENT 1995-03-21 - -
AMENDMENT 1994-12-02 - -

Documents

Name Date
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State