Search icon

MSA INVESTMENTS & ENTERPRISES L.L.C. - Florida Company Profile

Company Details

Entity Name: MSA INVESTMENTS & ENTERPRISES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSA INVESTMENTS & ENTERPRISES L.L.C. 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: 19 Jan 2005 (20 years ago)
Date of dissolution: 16 Jun 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: L05000005825
FEI/EIN Number 202845717

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

Address: 936 SW 1st Avenue, MIAMI, FL, 33130, US
Mail Address: 936 SW 1st Avenue, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBARRACIN LUIS E Manager 936 SW 1st Avenue, MIAMI, FL, 33130
GARNICA DIANA P Manager 936 SW 1st Avenue, MIAMI, FL, 33130
CENTENO FRANCISCO E Agent 15757 Pines Blvd, Hollywood, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000122026 MSA INVESTMENTS, LLC EXPIRED 2012-12-18 2017-12-31 - 1250 S MIAMI AVE. # 2504, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CONVERSION 2020-06-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS P20000057843. CONVERSION NUMBER 700000204607
CHANGE OF MAILING ADDRESS 2019-08-12 936 SW 1st Avenue, 182, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-12 936 SW 1st Avenue, 182, MIAMI, FL 33130 -
REINSTATEMENT 2019-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 15757 Pines Blvd, Suite 251, Hollywood, FL 33027 -
REGISTERED AGENT NAME CHANGED 2016-04-29 CENTENO, FRANCISCO E -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-12-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000257530 TERMINATED 1000000212693 DADE 2011-04-20 2021-04-27 $ 1,127.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-08-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-12-12
REINSTATEMENT 2011-09-06
LC Amendment 2010-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State