Search icon

MPS INVESTMENTS LLC

Company Details

Entity Name: MPS INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 May 2007 (18 years ago)
Document Number: L07000050700
FEI/EIN Number 260160785
Address: 6308 e Whiteway Dr., temple terrace, FL, 33617, US
Mail Address: 6308 e Whiteway Dr., temple terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KHDEIR HANI Agent 6308 e Whiteway Dr., temple terrace, FL, 33617

President

Name Role Address
Khdeir Hani President 6308 e Whiteway Dr., temple terrace, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100991 COMBEE RD GAS, FOOD AND GO EXPIRED 2014-10-03 2019-12-31 No data 1435 S. COMBEE RD, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 6308 e Whiteway Dr., temple terrace, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 6308 e Whiteway Dr., temple terrace, FL 33617 No data
CHANGE OF MAILING ADDRESS 2022-04-30 6308 e Whiteway Dr., temple terrace, FL 33617 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000642407 TERMINATED 1000000763363 POLK 2017-11-20 2037-11-22 $ 16,385.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J16000771562 TERMINATED 1000000682444 POLK 2016-12-02 2036-12-08 $ 93,470.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000876335 TERMINATED 1000000499699 POLK 2013-04-24 2023-05-03 $ 730.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State