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. |
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 |
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 |
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 |
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 | - | - |
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