Search icon

MSP PARTNERS REALTY, LLC - Florida Company Profile

Company Details

Entity Name: MSP PARTNERS REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSP PARTNERS REALTY, 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: 31 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L10000091335
FEI/EIN Number 30-0574238

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

Address: 38500 WOODWARD AVE., SUITE 300, BLOOMFIELD HILLS, MI, 48304, US
Mail Address: 150 Australian ave, West Palm Beach, FL, 33406, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pillai Santhosh Agent 150 Australian Ave, West Palm Beach, FL, 33406
SHIRAZ MANAGEMENT LLC Manager -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-03-11 38500 WOODWARD AVE., SUITE 300, BLOOMFIELD HILLS, MI 48304 -
REGISTERED AGENT NAME CHANGED 2016-03-11 Pillai, Santhosh -
LC REVOCATION OF DISSOLUTION 2014-07-16 - -
VOLUNTARY DISSOLUTION 2014-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 38500 WOODWARD AVE., SUITE 300, BLOOMFIELD HILLS, MI 48304 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-03 150 Australian Ave, West Palm Beach, FL 33406 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-10-03
AMENDED ANNUAL REPORT 2022-09-27
AMENDED ANNUAL REPORT 2022-09-26
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State