Entity Name: | MSN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MSN 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. |
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: | 03 Sep 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000033164 |
FEI/EIN Number |
830374138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6801 Collins Avenue, #514, Miami Beach, FL, 33141, US |
Mail Address: | 6801 Collins Avenue, #514, Miami Beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EILEEN NEXER | Managing Member | 6801 Collins Avenue, Miami Beach, FL, 33141 |
ROBERT L. TRESCOTT | Agent | 2605 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-27 | 6801 Collins Avenue, #514, Miami Beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2018-02-27 | 6801 Collins Avenue, #514, Miami Beach, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-14 | ROBERT L. TRESCOTT | - |
REINSTATEMENT | 2014-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-14 | 2605 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-03-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State