Detail by Officer/Registered Agent Name

Florida Limited Liability Company

MASTER CONCESSIONAIR, LLC

Filing Information
L05000050515 01-0836427 05/20/2005 FL ACTIVE REINSTATEMENT 10/20/2025
Principal Address
1200 NW 78TH AVE
SUITE 400
DORAL, FL 33126

Changed: 09/02/2021
Mailing Address
1200 NW 78 Avenue, Suite 400
Doral, FL 33126

Changed: 03/16/2020
Registered Agent Name & Address VILA, OSCAR J, ESQ
VILA, PADRON & DIAZ, P.A.
201 ALHAMBRA CIRCLE SUITE 702
CORAL GABLES, FL 33134

Name Changed: 10/20/2025

Address Changed: 04/29/2013
Authorized Person(s) Detail Name & Address

Title DIRECTOR

ALBERNI, WILLIAM
1200 NW 78 Ave
Suite 400
Doral, FL 33126

Title DIRECTOR

AMARO, PEDRO, JR
1200 NW 78 Ave
Suite 400
Doral, FL 33126

Title DIRECTOR

VILA, OSCAR J
201 ALHAMBRA CIRCLE
SUITE 702
CORAL GABLES, FL 33134

Annual Reports
Report YearFiled Date
2024 04/08/2024
2025 10/20/2025
2025 10/21/2025

Document Images
10/21/2025 -- AMENDED ANNUAL REPORT View image in PDF format
10/20/2025 -- REINSTATEMENT View image in PDF format
04/08/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
10/25/2017 -- LC Amendment View image in PDF format
10/24/2017 -- LC Amendment View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
07/07/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
10/17/2013 -- LC Amendment View image in PDF format
09/17/2013 -- LC Amendment View image in PDF format
09/03/2013 -- CORLCMMRES View image in PDF format
08/29/2013 -- Mem/Mgr Resignation View image in PDF format
08/29/2013 -- CORLCMMRES View image in PDF format
08/29/2013 -- LC Amendment View image in PDF format
04/29/2013 -- Reg. Agent Change View image in PDF format
04/25/2013 -- LC Amendment View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- ANNUAL REPORT View image in PDF format
07/11/2006 -- ANNUAL REPORT View image in PDF format
05/20/2005 -- Florida Limited Liabilites View image in PDF format
05/20/2005 -- CORLCMMRES View image in PDF format