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. |
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 |
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 |
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. | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State