Search icon

MS21 MIAMI LLC - Florida Company Profile

Company Details

Entity Name: MS21 MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MS21 MIAMI 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: 01 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: L15000077136
FEI/EIN Number 32-0466639

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

Address: 9825 SW 77th PL, Miami, FL 33156
Mail Address: 9825 SW 77th PL, Miami, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hinojosa , Maria Alejandra Agent 9825 sw 77th pl, Miami, FL 33156
HINOJOSA, MARIA A Authorized Member 9825 SW 77TH PL, MIAMI, FL 33156
Perez Hinojosa, Joselyne Daniela Manager 9825 SW 77th PL, Miami, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000012346 PERZH HOME ACTIVE 2021-01-25 2026-12-31 - 891 SUNFLOWER CIR, WESTON, MIAMI, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 9825 sw 77th pl, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2024-01-30 Hinojosa , Maria Alejandra -
LC AMENDMENT 2022-04-15 - -
CHANGE OF MAILING ADDRESS 2021-03-18 9825 SW 77th PL, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 9825 SW 77th PL, Miami, FL 33156 -
LC AMENDMENT 2020-01-02 - -
REINSTATEMENT 2019-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-02-26 - -
REINSTATEMENT 2017-11-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-22
LC Amendment 2022-04-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-14
LC Amendment 2020-01-02
REINSTATEMENT 2019-01-08
LC Amendment 2018-02-26

Date of last update: 20 Feb 2025

Sources: Florida Department of State