Search icon

MP COMPLETE SOLUTIONS, LLC

Company Details

Entity Name: MP COMPLETE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (2 months ago)
Document Number: L12000011527
FEI/EIN Number 45-4347791
Address: 18982 NW 2nd Ave, Miami Gardens, FL 33169
Mail Address: 3900 SW 56th Street, Ft. Lauderdale, FL 33312
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

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

Authorized Member

Name Role Address
Pascal-Daniels, Maria J Authorized Member 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 No data 301 SW 86TH AVE #107, PEMBROKE PINES, FL, 33025
G14000016413 WE RUN CREDIT EXPIRED 2014-02-15 2019-12-31 No data 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 No data
REGISTERED AGENT NAME CHANGED 2024-11-21 PASCAL-DANIELS, MARIA J No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 3900 SW 56th Street, Ft. Lauderdale, FL 33312 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 18982 NW 2nd Ave, Miami Gardens, FL 33169 No data
LC AMENDMENT 2018-12-12 No data No data

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: 23 Jan 2025

Sources: Florida Department of State