Search icon

TRANSATLANTICO MSM, LLC - Florida Company Profile

Company Details

Entity Name: TRANSATLANTICO MSM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSATLANTICO MSM, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Sep 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: L07000090294
FEI/EIN Number 260893546

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2700 Glades Circle, SUITE 128, Weston, FL, 33327, US
Mail Address: 2700 Glades Circle, SUITE 128, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MPE CONSULTING, CORP Agent -
YILO SOLANGE Manager 2700 Glades Circle, Weston, FL, 33327
CARRENTO DE YILO JULY Manager 2700 Glades Circle, Weston, FL, 33327
BADUY JORGE Y Manager 2700 Glades Circle, Weston, FL, 33327
YILO CARRENO JUAN J Manager 2700 Glades Circle, Weston, FL, 33327
Yilo Jorge A Manager 2700 Glades Circle, Weston, FL, 33327

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 2700 Glades Circle, SUITE 127, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2018-03-22 MPE CONSULTING -
CHANGE OF MAILING ADDRESS 2018-03-22 2700 Glades Circle, SUITE 128, Weston, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 2700 Glades Circle, SUITE 128, Weston, FL 33327 -
LC AMENDMENT 2015-08-25 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-29
LC Amendment 2019-12-26
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2018-03-22
AMENDED ANNUAL REPORT 2017-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State