Search icon

MNS INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: MNS INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MNS INVESTMENTS, 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: 13 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Sep 2010 (15 years ago)
Document Number: L10000085250
FEI/EIN Number 273417249

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

Address: 3061 NW 19TH STREET, FORT LAUDERDALE, FL, 33311
Mail Address: 3061 NW 19TH STREET, FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH MANMOHAN Managing Member 317 NW 65 TH TERRACE, PLANTATION, FL, 33317
SHIVJI SALEEM Managing Member 11201 NW 23 COURT, CORAL SPRINGS, FL, 33065
Muhamed Nawaz Managing Member 6573 NW 127th Ter, parkland, FL, 33076
MUHAMED NAWAZ Agent 6573 NW 127th Ter, parkland, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000101829 19TH STREET LIQUOR EXPIRED 2011-10-17 2016-12-31 - 3061 NW 19 STREET, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 6573 NW 127th Ter, parkland, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 3061 NW 19TH STREET, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2012-02-29 3061 NW 19TH STREET, FORT LAUDERDALE, FL 33311 -
LC AMENDMENT 2010-09-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State