Search icon

REUVEN MASEL IMPORTERS, INC. - Florida Company Profile

Company Details

Entity Name: REUVEN MASEL IMPORTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REUVEN MASEL IMPORTERS, 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: 11 Aug 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000060386
FEI/EIN Number 650524557

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

Address: 290 ne 183 rd st, MIAMI, FL, 33179, US
Mail Address: 290 ne 183 rd st, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASEL REUVEN Director 290 ne 183 rd st, miami, FL, 33179
MASEL ZIPORA Director 290 ne 183 rd st, miami, FL, 33179
MASEL REUVEN Agent 290 ne 183 rd st, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 290 ne 183 rd st, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2013-04-03 290 ne 183 rd st, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 290 ne 183 rd st, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 1997-08-19 MASEL, REUVEN -
REINSTATEMENT 1995-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000124032 ACTIVE 2017-012529-CA-01 MIAMI-DADE COUNTY 2023-03-24 2028-03-28 $60,779.47 TD BANK N.A., C/O WELTMAN, WEINBERG, & REIS CO., LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH 44131
J14000463868 LAPSED 13-038427 CA 01 MIAMIDADE COUNTY CIRCUIT COURT 2014-04-04 2019-04-22 $81,693.84 STEVE MILGROM, AS TTEE - S. MILGROM CREDIT SHELTER TRUS, 245 PROSPECT STREET, UNIT 3, LA JOLLA, CA 92037

Documents

Name Date
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-23
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State