Search icon

M2SYS, LLC - Florida Company Profile

Company Details

Entity Name: M2SYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M2SYS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 2002 (23 years ago)
Date of dissolution: 28 Jan 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: L02000011614
FEI/EIN Number 223890033

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

Address: 1050 CROWN POINTE PKWY, 850, ATLANTA, GA, 30338
Mail Address: 1050 CROWN POINTE PKWY, 850, ATLANTA, GA, 30338
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vilgrain Ronal Manager 1050 CROWN POINTE PKWY, Suite 850, Atlanta, GA, 30338
ALAM MOHAMMAD F Agent 4060 W SILVERADO CIR, DAVIE, FL, 33024

Events

Event Type Filed Date Value Description
CONVERSION 2016-01-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS P16000010324. CONVERSION NUMBER 100000158251
LC AMENDMENT 2013-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 1050 CROWN POINTE PKWY, 850, ATLANTA, GA 30338 -
CHANGE OF MAILING ADDRESS 2012-01-12 1050 CROWN POINTE PKWY, 850, ATLANTA, GA 30338 -
REGISTERED AGENT NAME CHANGED 2011-10-27 ALAM, MOHAMMAD F -
REGISTERED AGENT ADDRESS CHANGED 2007-09-06 4060 W SILVERADO CIR, DAVIE, FL 33024 -
REINSTATEMENT 2007-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-12-18
AMENDED ANNUAL REPORT 2015-09-09
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-17
AMENDED ANNUAL REPORT 2013-07-01
LC Amendment 2013-04-05
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State