Search icon

MA SQUARED, LLC - Florida Company Profile

Company Details

Entity Name: MA SQUARED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MA SQUARED, 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: 29 Dec 2014 (10 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: L14000195597
FEI/EIN Number 47-2737076

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

Address: 2575 S. Ocean Blvd, 202, Highland beach, FL, 33487, US
Mail Address: 2575 S. Ocean Blvd, Highland beach, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMS JOY L Manager 2575 S. Ocean Blvd, Highland beach, FL, 33487
ABRAMS ROBERT G Manager 2575 S. Ocean Blvd, Highland beach, FL, 33487
ABRAMS DANA M Manager 17886 Monte Vista Dr., Boca Raton, FL, 33496
COHEN STEPHEN D Manager 17886 Monte Vista Dr., Boca Raton, FL, 33496
ABRAMS JOY L Agent 2575 S. Ocean Blvd, Highland beach, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 2575 S. Ocean Blvd, 202, Highland beach, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-02-19 2575 S. Ocean Blvd, 202, Highland beach, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 2575 S. Ocean Blvd, 202, Highland beach, FL 33487 -
REGISTERED AGENT NAME CHANGED 2019-12-03 ABRAMS, JOY L -
REINSTATEMENT 2019-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-12-03
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
Florida Limited Liability 2014-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State