Entity Name: | MSP RECOVERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MSP RECOVERY, 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: | 08 Jul 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 May 2018 (7 years ago) |
Document Number: | L14000107777 |
FEI/EIN Number |
47-1283177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3150 sw 38th ave, miami, FL, 33146, US |
Mail Address: | 3150 sw 38th ave, miami, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MSP LAW FIRM, PLLC | Agent | - |
MSP Recovery, Inc. | Manager | 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000022478 | LIFEWALLET | ACTIVE | 2023-02-16 | 2028-12-31 | - | 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-05 | 3150 sw 38th ave, miami, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2024-12-05 | 3150 sw 38th ave, miami, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-09 | MSP Law Firm PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-09 | 2701 S. LE JEUNE ROAD,, TENTH FLOOR, CORAL GABLES, FL 33134 | - |
LC AMENDMENT | 2018-05-25 | - | - |
LC DISSOCIATION MEM | 2014-10-06 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Christopher Murray, Appellant(s), v. MSP Recovery, LLC, et al., Appellee(s). | 3D2023-2207 | 2023-12-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Christopher Murray |
Role | Appellant |
Status | Active |
Representations | David John Winker |
Name | MSP RECOVERY SERVICES LLC |
Role | Appellee |
Status | Active |
Representations | Christine Marie Lugo, John Hasan Ruiz, Gonzalo Ramon Dorta |
Name | Hon. Carlos Lopez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | MSP RECOVERY, LLC |
Role | Appellee |
Status | Active |
Representations | Christine Marie Lugo, John Hasan Ruiz, Gonzalo Ramon Dorta |
Docket Entries
Docket Date | 2024-02-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2024-02-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-02-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Appellant Christopher Murray's Notice of Voluntary Dismissal |
On Behalf Of | Christopher Murray |
Docket Date | 2024-01-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix to the Motion to Dismiss Appeal |
On Behalf Of | MSP Recovery Services, LLC |
Docket Date | 2024-01-12 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Appeal |
On Behalf Of | MSP Recovery Services, LLC |
Docket Date | 2024-01-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion for Appellate Attorneys' Fees |
On Behalf Of | MSP Recovery Services, LLC |
Docket Date | 2024-01-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MSP Recovery Services, LLC |
Docket Date | 2023-12-28 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-12-28 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case filing fee $300 paid through the portal. Batch # 9880085 |
On Behalf Of | Christopher Murray |
View | View File |
Docket Date | 2023-12-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 24, 2023. |
View | View File |
Docket Date | 2023-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2023-12-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Christopher Murray |
Docket Date | 2024-02-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellees MSP Recovery, LLC and MSP Recovery Services, LLC's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted. MILLER, LOBREE and BOKOR, JJ., concur. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-05-09 |
LC Amendment | 2018-05-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1947657107 | 2020-04-10 | 0455 | PPP | 2701 S LE JEUNE RD, MIAMI, FL, 33134-5809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State