Entity Name: | MASIPACK NORTH AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MASIPACK NORTH AMERICA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2019 (6 years ago) |
Document Number: | L06000025664 |
FEI/EIN Number |
204486943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9911 GROSVENOR POINT CIRCLE, WINDERMERE, FL, 34786, US |
Mail Address: | 9911 GROSVENOR POINTE CIRCLE, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ RODRIGO F | Managing Member | 9911 GROSVENOR POINT CIRCLE, WINDERMERE, FL, 34786 |
MOREN MAURICO S | Member | 9911 GROSVENOR POINTE CIRCLE, WINDERMERE, FL, 34786 |
SANCHEZ RODRIGO F | Agent | 9911 GROSVENOR POINT CIRCLE, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-20 | SANCHEZ, RODRIGO F | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 9911 GROSVENOR POINT CIRCLE, WINDERMERE, FL 34786 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-17 | 9911 GROSVENOR POINT CIRCLE, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2014-03-17 | 9911 GROSVENOR POINT CIRCLE, WINDERMERE, FL 34786 | - |
LC AMENDMENT | 2008-05-23 | - | - |
LC AMENDMENT | 2006-04-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State