Search icon

MASTERS MEDICAL, INC. - Florida Company Profile

Company Details

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

MASTERS MEDICAL, 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: 03 Dec 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2009 (15 years ago)
Document Number: S16442
FEI/EIN Number 593040797

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

Address: 1840 N. COMMERCE PARKWAY, WESTON, FL, 33326, US
Mail Address: 1840 N. COMMERCE PARKWAY, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASTERS MEDICAL, INC. 401(K) PLAN 2013 593040797 2014-06-08 MASTERS MEDICAL, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 111100
Sponsor’s telephone number 9544742210
Plan sponsor’s address 2275 SW 66TH TERRACE, SUITE B, DAVIE, FL, 33317
MASTERS MEDICAL, INC. 401(K) PLAN 2012 593040797 2013-05-30 MASTERS MEDICAL, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 111100
Sponsor’s telephone number 9544742210
Plan sponsor’s address 2275 SW 66TH TERRACE, SUITE B, DAVIE, FL, 33317

Signature of

Role Plan administrator
Date 2013-05-30
Name of individual signing JAY NICHOLSON
Valid signature Filed with authorized/valid electronic signature
MASTERS MEDICAL, INC. 401(K) PLAN 2011 593040797 2012-06-04 MASTERS MEDICAL, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 111100
Sponsor’s telephone number 9544742210
Plan sponsor’s address 2275 SW 66TH TERRACE, SUITE B, DAVIE, FL, 33317

Plan administrator’s name and address

Administrator’s EIN 593040797
Plan administrator’s name MASTERS MEDICAL, INC.
Plan administrator’s address 2275 SW 66TH TERRACE, SUITE B, DAVIE, FL, 33317
Administrator’s telephone number 9544742210

Signature of

Role Plan administrator
Date 2012-06-04
Name of individual signing JAY NICHOLSON
Valid signature Filed with authorized/valid electronic signature
MASTERS MEDICAL, INC. 401(K) PLAN 2010 593040797 2011-02-04 MASTERS MEDICAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 111100
Sponsor’s telephone number 9544742210
Plan sponsor’s address 2275 SW 66TH TERRACE, SUITE B, DAVIE, FL, 33317

Plan administrator’s name and address

Administrator’s EIN 593040797
Plan administrator’s name MASTERS MEDICAL, INC.
Plan administrator’s address 2275 SW 66TH TERRACE, SUITE B, DAVIE, FL, 33317
Administrator’s telephone number 9544742210

Signature of

Role Plan administrator
Date 2011-02-04
Name of individual signing JAY NICHOLSON
Valid signature Filed with authorized/valid electronic signature
MASTERS MEDICAL, INC. 401(K) PLAN 2009 593040797 2010-09-21 MASTERS MEDICAL, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 111100
Sponsor’s telephone number 9544742210
Plan sponsor’s address 2275 SW 66TH TERRACE, SUITE B, DAVIE, FL, 33317

Plan administrator’s name and address

Administrator’s EIN 593040797
Plan administrator’s name MASTERS MEDICAL, INC.
Plan administrator’s address 2275 SW 66TH TERRACE, SUITE B, DAVIE, FL, 33317
Administrator’s telephone number 9544742210

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing JAY NICHOLSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MASTERS ZULFIKAR Chief Executive Officer 1840 N. COMMERCE PARKWAY, WESTON, FL, 33326
JOSEPHS AUSTIN Chief Compliance Officer 1840 N. COMMERCE PARKWAY, WESTON, FL, 33326
MASTERS ZAIN Vice President 1840 N. COMMERCE PARKWAY, WESTON, FL, 33326
SAWYER II THOMAS Agent 1400 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045102 MASTERS SPECIALTY PHARMA ACTIVE 2014-05-06 2029-12-31 - 1840 N. COMMERCE PARKWAY, SUITE 2, SUITE 2, WESTON, FL, 33326
G14000045107 MASTERS SPECIALITY PHARMA ACTIVE 2014-05-06 2029-12-31 - 1840 N. COMMERCE PARKWAY, SUITE 2, SUITE 2, WESTON, FL, 33326
G13000026729 DAVIE MEDICAL SUPPLIES EXPIRED 2013-03-18 2018-12-31 - 2275 SW 66TH TERRACE, DAVIE, FL, 33317
G07208700029 MASTERS DIRECT RX EXPIRED 2007-07-27 2012-12-31 - 7370 NW 5TH ST, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-26 1840 N. COMMERCE PARKWAY, SUITE 2, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2017-07-26 1840 N. COMMERCE PARKWAY, SUITE 2, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-11 1400 EAST OAKLAND PARK BLVD., SUITE 102, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2016-01-21 SAWYER II, THOMAS -
AMENDMENT 2009-12-08 - -
AMENDMENT 2009-07-08 - -
AMENDMENT 2008-08-04 - -
AMENDMENT 2006-02-09 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1998-01-13 MASTERS MEDICAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-11-22
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-11
AMENDED ANNUAL REPORT 2018-09-14
AMENDED ANNUAL REPORT 2018-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State