Search icon

MSA CRESTVIEW II, LLC - Florida Company Profile

Company Details

Entity Name: MSA CRESTVIEW II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSA CRESTVIEW II, 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: 23 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000022753
FEI/EIN Number 412133743

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

Address: 2627 S. BAYSHORE DRIVE, 2904, MIAMI, FL, 33133
Mail Address: 2627 S. BAYSHORE DRIVE, 2904, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIS MARCIAL Managing Member 2627 S. BAYSHORE DRIVE APT 2904, MIAMI, FL, 33133
SOLIS MARCIAL Agent 2627 S. BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 2627 S. BAYSHORE DRIVE, 2904, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 2627 S. BAYSHORE DRIVE, 2904, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-02-15 2627 S. BAYSHORE DRIVE, 2904, MIAMI, FL 33133 -
REINSTATEMENT 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000448980 INACTIVE WITH A SECOND NOTICE FILED 09-64355 CA 23 11TH JUDICIAL, MIAMI-DADE CO. 2011-08-24 2016-08-01 $643,300 NYDIA LACAYO, 7301 MONACO ST., CORAL GABLES, FL 33143

Documents

Name Date
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-03-04
REINSTATEMENT 2009-10-26
REINSTATEMENT 2008-09-29
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-19
Florida Limited Liabilites 2003-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State