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. |
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 |
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 |
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 | - | - |
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