Entity Name: | MSC INTERNATIONAL REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MSC INTERNATIONAL REALTY, 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: | 21 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | L15000090611 |
FEI/EIN Number |
81-1822626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 62910 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US |
Mail Address: | 7154 N. UNIVERSITY DRIVE, FORT LAUDERDALE, FL, 33321, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HO JASON | Manager | 7154 N. UNIVERSITY DRIVE, FORT LAUDERDALE, FL, 33321 |
Ho Wan | Manager | 7154 N. UNIVERSITY DRIVE, FORT LAUDERDALE, FL, 33321 |
HO JASON MGR | Agent | 7154 N. UNIVERSITY DRIVE, FORT LAUDERDALE, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-09-25 | HO, JASON, MGR | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 62910 OVERSEAS HIGHWAY, MARATHON, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 7154 N. UNIVERSITY DRIVE, SUITE 274, FORT LAUDERDALE, FL 33321 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-24 | 62910 OVERSEAS HIGHWAY, MARATHON, FL 33050 | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-09-22 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-09-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State