Search icon

M.S.L. PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: M.S.L. PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.S.L. PROPERTY MANAGEMENT, 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: 17 May 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2015 (10 years ago)
Document Number: 572226
FEI/EIN Number 222265340

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

Address: 6574 N State Rd 7, Coconut Creek, FL, 33073, US
Mail Address: 6574 N State Rd 7, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBOWITZ SHELDON President 6574 N STATE RD 7 SUITE 333, COCONUT CREEK, FL, 33073
LIEBOWITZ SHELDON Secretary 6574 N STATE RD 7 SUITE 333, COCONUT CREEK, FL, 33073
Law Firm of Gary M Singer Agent 12 S.E. 7th Street, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000086072 MSL PROPERTIES ACTIVE 2012-08-31 2027-12-31 - 6053 NW 63RD WAY, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-15 6574 N State Rd 7, Suite 333, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-08-15 6574 N State Rd 7, Suite 333, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 12 S.E. 7th Street, suite 820, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-03-18 Law Firm of Gary M Singer -
AMENDMENT 2015-01-14 - -
NAME CHANGE AMENDMENT 1998-11-19 M.S.L. PROPERTY MANAGEMENT, INC. -
NAME CHANGE AMENDMENT 1988-08-08 M.L. PROPERTY MANAGEMENT, INC. -

Court Cases

Title Case Number Docket Date Status
PAUL MARCUS and DEANE MARCUS VS M.S.L. PROPERTY MANAGEMENT, etc., et al. 4D2011-1159 2011-04-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-10336 07

Parties

Name DEANE MARCUS
Role Appellant
Status Active
Name PAUL MARCUS
Role Appellant
Status Active
Representations WILLIAM K. HILL (DNU), MELISSA PALLETT-VASQUEZ
Name DANI SIEGEL
Role Appellee
Status Active
Name MURRAY LIEBOWITZ
Role Appellee
Status Active
Name ADRIAN VAN ZON
Role Appellee
Status Active
Name SHELDON LIEBOWITZ
Role Appellee
Status Active
Name M.S.L. PROPERTY MANAGEMENT, INC.
Role Appellee
Status Active
Representations Beverly A. Pohl, Peter R. Goldman
Name HON. ROBERT B. CARNEY
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-06-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-05-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2011-04-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of PAUL MARCUS
Docket Date 2011-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL MARCUS
Docket Date 2011-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State