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 |
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 |
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 | - | - |
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 |
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