Search icon

MWS ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MWS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MWS ENTERPRISES, 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: 29 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: L07000119284
FEI/EIN Number 261487546

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

Address: 2654 OAKMONT, WESTON, FL, 33332, US
Mail Address: 2654 OAKMONT, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULMAN MONA Managing Member 2654 OAKMONT, WESTON, FL, 33332
THIRER MARTIN Agent 361 E Hillsboro Blvd, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122177 JAKESCAKESUPPLIES.COM EXPIRED 2013-12-13 2018-12-31 - 2654 OAKMONT, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 361 E Hillsboro Blvd, Suite 3, Deerfield Beach, FL 33441 -
REINSTATEMENT 2021-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-05-01 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 THIRER, MARTIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-22
REINSTATEMENT 2017-05-01
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State