Search icon

MSP RECOVERY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MSP LAW FIRM, PLLC Agent -
MSP Recovery, Inc. Manager 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL, 33134

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
Christopher Murray, Appellant(s), v. MSP Recovery, LLC, et al., Appellee(s). 3D2023-2207 2023-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-13499

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 957700
Loan Approval Amount (current) 957700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33134-5809
Project Congressional District FL-27
Number of Employees 61
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 967513.15
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State