Search icon

MASI 2 LLC - Florida Company Profile

Company Details

Entity Name: MASI 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASI 2 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: 06 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2018 (7 years ago)
Document Number: L14000123547
FEI/EIN Number 47-3491360

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

Address: 17555 Atlantic Boulevard Apt. 504, Sunny Isles Beach, FL, 33160, US
Mail Address: 17555 Atlantic Boulevard Apt. 504, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGANINI IGNACIO A Managing Member 20617 NE 9TH PL, MIAMI, FL, 33179
PAGANINI MERCEDES S Managing Member 20617 NE 9TH PL, MIAMI, FL, 33179
CASTANEDA JULIAN D mana 17555 atlantic blv, SUNNY ISLES, FL, 33160
SMALL BUSINESS CENTER LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 17555 Atlantic Boulevard Apt. 504, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-04-29 17555 Atlantic Boulevard Apt. 504, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2022-04-29 SMALL BUSINESS CENTER LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4441 SW 134 CT, MIAMI, FL 33175 -
LC AMENDMENT 2018-06-21 - -

Documents

Name Date
ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-02-14
LC Amendment 2018-06-21
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State