Search icon

MASSON CATERING, INC.

Company Details

Entity Name: MASSON CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Aug 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (5 years ago)
Document Number: P95000067241
FEI/EIN Number 65-0618383
Address: 496 E. 9TH STREET, HIALEAH, FL 33010
Mail Address: 496 E. 9TH STREET, HIALEAH, FL 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174172951 2019-09-05 2022-04-21 496 E 9TH ST, HIALEAH, FL, 330104548, US 496 E 9TH ST, HIALEAH, FL, 330104548, US

Contacts

Phone +1 305-887-2243
Fax 3058870280

Authorized person

Name MR. JOSE LUIS MARANTE
Role PRESIDENT
Phone 3058872243

Taxonomy

Taxonomy Code 174200000X - Meals Provider
Is Primary Yes
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No
Taxonomy Code 332U00000X - Home Delivered Meals
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 104602200
State FL

Agent

Name Role Address
GONZALEZ, MARIA LIZETT Agent 496 E. 9TH STREET, HIALEAH, FL 33010

President

Name Role
GUARAO, LLC President

Vice President

Name Role
ALIMENSA PRODUCTS LLC Vice President

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067155 CHEZ JOSEITO ACTIVE 2020-06-15 2025-12-31 No data 496 E 9 ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-08 GONZALEZ, MARIA LIZETT No data
REINSTATEMENT 2019-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2011-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2010-03-03 No data No data
AMENDMENT 1997-11-26 No data No data
AMENDMENT 1997-03-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State