Search icon

MASTER HOUSE STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: MASTER HOUSE STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER HOUSE STUDIOS, 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: 16 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P98000097455
FEI/EIN Number 650880589

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

Address: 2906 N.W. 108TH AVE, MIAMI, FL, 33172, US
Mail Address: 2906 N.W. 108TH AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CARMEN Secretary 2906 N.W. 108TH AVE, MIAMI, FL, 33172
Perez-Rios Carmen B Agent 2906 NW 108TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2019-02-21 Perez-Rios, Carmen B -
AMENDMENT 2015-04-03 - -
AMENDMENT 2014-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-27 2906 N.W. 108TH AVE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2000-01-27 2906 N.W. 108TH AVE, MIAMI, FL 33172 -

Documents

Name Date
Amendment 2021-09-29
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-21
Reg. Agent Resignation 2018-12-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-10
Amendment 2015-04-03
ANNUAL REPORT 2015-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State