Search icon

MASTER MEDICAL & ASOCIATES CORP. - Florida Company Profile

Company Details

Entity Name: MASTER MEDICAL & ASOCIATES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER MEDICAL & ASOCIATES CORP. 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: 02 Apr 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000028630
FEI/EIN Number 650663999

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

Address: 1134 SW 139 CT, MIAMI, FL, 33184
Mail Address: 1134 SW 139 CT, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ARACELLY President 1134 SW 139 CT, MIAMI, FL, 33184
PUNALES JULIO P Agent 1134 SW 139 CT, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-08-09 - -
REINSTATEMENT 2005-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-09 1134 SW 139 CT, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2005-05-09 1134 SW 139 CT, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-09 1134 SW 139 CT, MIAMI, FL 33184 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1997-06-12 - -
REGISTERED AGENT NAME CHANGED 1997-06-12 PUNALES, JULIO P -

Documents

Name Date
Amendment 2005-08-09
REINSTATEMENT 2005-05-09
ANNUAL REPORT 1998-07-29
ANNUAL REPORT 1997-11-17
AMENDMENT 1997-06-12
DOCUMENTS PRIOR TO 1997 1996-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State