Search icon

M S R M, INC.

Company Details

Entity Name: M S R M, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Oct 1986 (38 years ago)
Document Number: J36801
FEI/EIN Number 65-0000920
Address: 3100 NE 49TH STREET, 610, FORT LAUDERDALE, FL 33308
Mail Address: 3081 e commercial blvd, 200, ft lauderdale, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
hoines, david Agent 3081 e commercial blvd, 200, ft lauderdale, FL 33308

Director

Name Role Address
Hoines, David Director 3081 E Commercial Blvd, suite 200 200 fort lauderdale, FL 33308

Secretary

Name Role Address
Hoines, David Secretary 3081 E Commercial Blvd, suite 200 200 fort lauderdale, FL 33308

President

Name Role Address
Hoines, David President 3081 E Commercial Blvd, suite 200 200 fort lauderdale, FL 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-28 3100 NE 49TH STREET, 610, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2018-02-28 hoines, david No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 3081 e commercial blvd, 200, ft lauderdale, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-25 3100 NE 49TH STREET, 610, FORT LAUDERDALE, FL 33308 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000245853 ACTIVE 1000000408374 BROWARD 2013-01-22 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State