Search icon

MI SQUARE CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: MI SQUARE CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MI SQUARE CONSULTING 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: 20 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2010 (14 years ago)
Document Number: L09000112310
FEI/EIN Number 271434853

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

Address: 200 NOTTOWAY TR., MAITLAND, FL, 32751
Mail Address: 200 NOTTOWAY TR., MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEITIS DIKLA Authorized Member 200 Nottoway Tr., MAITLAND, FL, 32751
Meitis Isar Authorized Member 200 NOTTOWAY TR., MAITLAND, FL, 32751
MEITIS Isar Agent 200 Nottoway Tr., MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000013457 MULTIPLAI ACTIVE 2024-01-23 2029-12-31 - 200 NOTTOWAY TRAIL, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 200 Nottoway Tr., MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-06 200 NOTTOWAY TR., MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2013-05-06 200 NOTTOWAY TR., MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2013-03-21 MEITIS, Isar -
REINSTATEMENT 2010-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State