Search icon

MP COMPLETE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MP COMPLETE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MP COMPLETE SOLUTIONS, 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: 25 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: L12000011527
FEI/EIN Number 45-4347791

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

Address: 18982 NW 2nd Ave, Miami Gardens, FL, 33169, US
Mail Address: 3900 SW 56th Street, Ft. Lauderdale, FL, 33312, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pascal-Daniels Maria J Auth 3900 SW 56th Street, Ft. Lauderdale, FL, 33312
PASCAL-DANIELS MARIA J Agent 3900 SW 56th Street, Ft. Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030814 MDANIELS COMPLETE INSURANCE SOLUTIONS EXPIRED 2017-03-23 2022-12-31 - 301 SW 86TH AVE #107, PEMBROKE PINES, FL, 33025
G14000016413 WE RUN CREDIT EXPIRED 2014-02-15 2019-12-31 - 301 SW 86 AVE #107, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-21 18982 NW 2nd Ave, Miami Gardens, FL 33169 -
REGISTERED AGENT NAME CHANGED 2024-11-21 PASCAL-DANIELS, MARIA J -
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 3900 SW 56th Street, Ft. Lauderdale, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 18982 NW 2nd Ave, Miami Gardens, FL 33169 -
LC AMENDMENT 2018-12-12 - -

Documents

Name Date
REINSTATEMENT 2024-11-21
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-21
LC Amendment 2018-12-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State