Search icon

MSA GROUP LLC - Florida Company Profile

Company Details

Entity Name: MSA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSA GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000034797
FEI/EIN Number 36-4756241

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

Address: 16001 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16001 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOCRON OBADIA MENAHEN Auth 16001 Collins Av, SUNNY ISLE BEACH, FL, 33160
CHOCRON SILVERA ARMANDO A Auth 16001 Collins Av, SUNNY ISLE BEACH, FL, 33160
Mitchell J Howard CPA PA Agent 18851 NE 29 AVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-15 Mitchell J Howard CPA PA -
CHANGE OF PRINCIPAL ADDRESS 2020-12-23 16001 COLLINS AVE, APT 2006, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-12-23 16001 COLLINS AVE, APT 2006, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2020-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 18851 NE 29 AVE, SUITE 104A, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-11-19
ANNUAL REPORT 2019-05-01
LC Amendment 2019-04-15
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State