Search icon

MSA INVESTMENTS & ENTERPRISES L.L.C.

Company Details

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

Agent

Name Role Address
CENTENO FRANCISCO E Agent 15757 Pines Blvd, Hollywood, FL, 33027

Manager

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

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 No data 1250 S MIAMI AVE. # 2504, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CONVERSION 2020-06-16 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P20000057843. CONVERSION NUMBER 700000204607
CHANGE OF MAILING ADDRESS 2019-08-12 936 SW 1st Avenue, 182, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-12 936 SW 1st Avenue, 182, MIAMI, FL 33130 No data
REINSTATEMENT 2019-08-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 15757 Pines Blvd, Suite 251, Hollywood, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 CENTENO, FRANCISCO E No data
REINSTATEMENT 2015-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2012-12-12 No data No data

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 Feb 2025

Sources: Florida Department of State