Search icon

UTILITY MASTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UTILITY MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UTILITY MASTERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Sep 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2017 (8 years ago)
Document Number: P97000075698
FEI/EIN Number 650789143

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

Address: 902 SW 139 COURT, MIAMI, FL, 33184
Mail Address: 902 SW 139 COURT, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANES JOSE L Agent 902 SW 139 COURT, MIAMI, FL, 33184
YANES JOSE L Director 902 SW 139 COURT, MIAMI, FL, 33184
YANES JOSE L President 902 SW 139 COURT, MIAMI, FL, 33184
YANES JOSE L Secretary 902 SW 139 COURT, MIAMI, FL, 33184
YANES JOSE L Treasurer 902 SW 139 COURT, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-04-08 - -
REGISTERED AGENT NAME CHANGED 2017-04-08 YANES, JOSE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 902 SW 139 COURT, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 902 SW 139 COURT, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2009-04-20 902 SW 139 COURT, MIAMI, FL 33184 -
REINSTATEMENT 2005-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000180500 LAPSED 10-29299-CA-09 MIAMI-DADE COUNTY CIRCUIT COUR 2011-02-28 2016-03-23 $35,995.78 URBIETA OIL CO., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J02000475867 LAPSED 02-21217 CA 13 MIAMI-DADE CIRCUIT COURT 2002-11-25 2007-12-04 $21,144.97 BLUE KEEL FUNDING, LLC, 9130 SOUTH DADELAND BOULEVARD, SUITE 1225, MIAMI, FL 33156

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-04-08
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-20

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 226-7704
Add Date:
2000-04-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State