Search icon

PACIFIC MASTER U.S.A., CO. - Florida Company Profile

Company Details

Entity Name: PACIFIC MASTER U.S.A., CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACIFIC MASTER U.S.A., CO. 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: 30 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 2004 (21 years ago)
Document Number: V32729
FEI/EIN Number 650390652

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

Address: 66 W FLAGLER STREET, MIAMI, FL, 33130, US
Mail Address: 66 W FLAGLER STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE TIDEMANN MARCELO President 66 W FLAGLER STREET, MIAMI, FL, 33130
DUARTE TIDEMANN MARCELO Director 66 W FLAGLER STREET, MIAMI, FL, 33130
Brescancini Emboaba Luzia H Vice President 66 W FLAGLER STREET, MIAMI, FL, 33130
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 66 W FLAGLER STREET, SUITE 900 PMB 10018, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-03-29 66 W FLAGLER STREET, SUITE 900 PMB 10018, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-03-13 CORPORATE MAINTENANCE SERVICES, LLC -
REINSTATEMENT 2004-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1995-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State