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. |
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 |
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 |
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 |
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 | - | - |
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 |
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