Search icon

CRITERIA MASTERING, INC.

Company Details

Entity Name: CRITERIA MASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000012664
FEI/EIN Number APPLIED FOR
Address: 1755 NE 149TH ST, MIAMI, FL, 33181
Mail Address: 1755 NE 149TH ST, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KRASNA GARY M Agent 1900 CORPORATE BLVD NW, SUITE 301W, BOCA RATON, FL, 33431

President

Name Role Address
GERMANO EDWARD President 421 W 5TH STREET, NEW YORK, NY, 10019

Director

Name Role Address
GERMANO EDWARD Director 421 W 5TH STREET, NEW YORK, NY, 10019
GERMANO JANICE Director 421 W 5TH STREET, NEW YORK, NY, 10019

Vice President

Name Role Address
GERMANO JANICE Vice President 421 W 5TH STREET, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 1999-11-09 CRITERIA MASTERING, INC. No data

Documents

Name Date
ANNUAL REPORT 2000-10-13
Name Change 1999-11-09
Domestic Profit 1999-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State