Search icon

MBSA USA LLC - Florida Company Profile

Company Details

Entity Name: MBSA USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MBSA USA 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: 23 Oct 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000149430
FEI/EIN Number 46-4128272

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

Address: 9858 Clint Moore Rd C111276, Boca Raton, FL, 33496, US
Mail Address: 9858 Clint Moore Rd C111276, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA ERICK A Managing Member 9858 Clint Moore Rd C111276, Boca Raton, FL, 33496
GUERRA ERICK Agent 9858 Clint Moore Rd C111276, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 9858 Clint Moore Rd C111276, Boca Raton, FL 33496 -
REINSTATEMENT 2020-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 9858 Clint Moore Rd C111276, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2020-07-01 9858 Clint Moore Rd C111276, Boca Raton, FL 33496 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-07-20 GUERRA, ERICK -
REINSTATEMENT 2015-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2020-07-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-12-16
REINSTATEMENT 2015-07-20
Florida Limited Liability 2013-10-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State