Entity Name: | MASTER CONSTRUCTION SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Dec 1995 (29 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | P95000092354 |
Address: | 6095 SW 26 STREET, MIAMI, FL 33155 |
Mail Address: | 6095 SW 26 STREET, MIAMI, FL 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MECIAS, VICTORIO | Agent | 6949 WEST 7TH AVENUE, HIALEAH, FL 33014 |
Name | Role | Address |
---|---|---|
MECIAS, VICTORIO | President | 6949 EST 7TH AVE., HIALEAH, FL 33014 |
Name | Role | Address |
---|---|---|
MECIAS, VICTORIO | Director | 6949 EST 7TH AVE., HIALEAH, FL 33014 |
SOTO, EFRAIN | Director | 6949 EST 7TH AVE., HIALEAH, FL 33014 |
Name | Role | Address |
---|---|---|
SOTO, EFRAIN | Vice President | 6949 EST 7TH AVE., HIALEAH, FL 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-12-29 | 6095 SW 26 STREET, MIAMI, FL 33155 | No data |
CHANGE OF MAILING ADDRESS | 1995-12-29 | 6095 SW 26 STREET, MIAMI, FL 33155 | No data |
Name | Date |
---|---|
OFF/DIR RESIGNATION | 1997-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State