Search icon

MSB INVESTORS LLC. - Florida Company Profile

Company Details

Entity Name: MSB INVESTORS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSB INVESTORS 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: 05 Dec 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000152521
FEI/EIN Number 85-1312210

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

Address: 2511 N. HIATUS RD, COOPER CITY, FL, 33026, US
Mail Address: 7300 Davie Road Extension, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
watkins carol R Manager 7300 Davie Road Extension, hollywood, FL, 33024
roberts steeve Agent 451 NE 160th TER, miami, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023872 MSB PROPERTIES ACTIVE 2021-02-18 2026-12-31 - 2511 N. HIATUS RD. #1000, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-09-25 MSB INVESTORS LLC. -
REINSTATEMENT 2020-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 2511 N. HIATUS RD, #1000, COOPER CITY, FL 33026 -
REGISTERED AGENT NAME CHANGED 2020-07-23 roberts, steeve -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 451 NE 160th TER, unit 1, miami, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-28 2511 N. HIATUS RD, #1000, COOPER CITY, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-04
LC Name Change 2020-09-25
REINSTATEMENT 2020-07-23
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State