Search icon

M SEARCH, LLC

Company Details

Entity Name: M SEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Aug 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: L07000080649
FEI/EIN Number 260645327
Mail Address: 1111 Brickell Avenue, Miami, FL, 33131, US
Address: 350 Lincoln Rd, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MUGHAL Teenaz F Agent 1951 NW 7th Ave, MIAMI, FL, 33136

President

Name Role Address
MUGHAL TEENAZ F President 1951 NW 7TH AVE, MIAMI, FL, 33136

Manager

Name Role Address
MUGHAL TEENAZ F Manager 1951 NW 7TH AVE, MIAMI, FL, 33136

Authorized Person

Name Role Address
VEGA FERNANDO Authorized Person 1951 NW 7TH AVE, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000028270 M SEARCH ACTIVE 2023-03-01 2028-12-31 No data 1951 NW 7TH AVE STE 600, MIAMI, FL, 33136
G21000104194 MUGHAL & ASSOCIATES CORPORATE RECRUITMENT ACTIVE 2021-08-11 2026-12-31 No data 1951 NW 7TH AVENUE #600, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-25 350 Lincoln Rd, Suite # 437, Miami Beach, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 350 Lincoln Rd, Suite # 437, Miami Beach, FL 33139 No data
LC NAME CHANGE 2023-02-08 M SEARCH, LLC No data
LC AMENDMENT 2023-01-20 No data No data
LC AMENDMENT 2022-07-29 No data No data
LC AMENDMENT 2021-03-15 No data No data
LC NAME CHANGE 2020-08-31 MUGHAL & MCRAE EXECUTIVE SEARCH, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1951 NW 7th Ave, Suite 600, MIAMI, FL 33136 No data
REGISTERED AGENT NAME CHANGED 2013-08-29 MUGHAL, Teenaz F No data
LC AMENDMENT 2008-03-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-20
LC Name Change 2023-02-08
ANNUAL REPORT 2023-02-03
LC Amendment 2023-01-20
LC Amendment 2022-07-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
LC Amendment 2021-03-15
LC Name Change 2020-08-31
ANNUAL REPORT 2020-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State