Search icon

MSD HOLDINGS GROUP LLC - Florida Company Profile

Company Details

Entity Name: MSD HOLDINGS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSD HOLDINGS GROUP 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: 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: 12 May 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: L03000017419
FEI/EIN Number 611449287

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

Address: 5794 BIRD ROAD, SUITE 153, MIAMI, FL, 33155, US
Mail Address: 5794 BIRD ROAD AVENUE, SUITE 153, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAS MIGUEL Manager 3703 ALACANTARA AVENUE, DORAL, FL, 33178
DIAS MIGUEL S Agent 5794 BIRD ROAD AVENUE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029663 MSD HOLDINGS CONSTRUCTION SERVICE PROVIDERS EXPIRED 2019-03-04 2024-12-31 - 5794 BIRD ROAD, SUITE 153, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-04-17 MSD HOLDINGS GROUP LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 5794 BIRD ROAD, SUITE 153, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 5794 BIRD ROAD AVENUE, SUITE 153, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-03-04 5794 BIRD ROAD, SUITE 153, MIAMI, FL 33155 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 DIAS, MIGUEL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-08-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
LC Name Change 2024-04-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State