Search icon

MASRI LEGAL LLC - Florida Company Profile

Company Details

Entity Name: MASRI LEGAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASRI LEGAL 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: 18 Sep 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Mar 2020 (5 years ago)
Document Number: L12000119430
FEI/EIN Number 46-1165241

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

Address: 16800 NW 2 Avenue, NORTH MIAMI BEACH, FL, 33169, US
Mail Address: 16800 NW 2 Avenue, NORTH MIAMI BEACH, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASRI AMAL AEsq. Manager 16800 NW 2 Avenue, NORTH MIAMI BEACH, FL, 33169
Elguindi Ahlam Esq. Manager 16800 NW 2 Avenue, NORTH MIAMI BEACH, FL, 33169
MASRI AMAL AEsq. Agent 16800 NW 2 Avenue, NORTH MIAMI BEACH, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 16800 NW 2 Avenue, SUITE #309, NORTH MIAMI BEACH, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 16800 NW 2 Avenue, SUITE #309, NORTH MIAMI BEACH, FL 33169 -
CHANGE OF MAILING ADDRESS 2021-01-11 16800 NW 2 Avenue, SUITE #309, NORTH MIAMI BEACH, FL 33169 -
LC NAME CHANGE 2020-03-20 MASRI LEGAL LLC -
REGISTERED AGENT NAME CHANGED 2019-04-18 MASRI, AMAL A, Esq. -
LC AMENDMENT AND NAME CHANGE 2017-04-28 MASRI LEGAL L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-11
LC Name Change 2020-03-20
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-18
DEBIT MEMO# 026466-C 2018-06-08
ANNUAL REPORT 2018-03-12
LC Amendment and Name Change 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2014528004 2020-06-23 0455 PPP 16800 NW 2 Ave, NORTH MIAMI BEACH, FL, 33169-5501
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6220
Loan Approval Amount (current) 6220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33169-5501
Project Congressional District FL-24
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6296
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State