Search icon

M&S MISSANTA CAPITAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M&S MISSANTA CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&S MISSANTA CAPITAL, 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: 23 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: L15000126161
FEI/EIN Number 47-4652653

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

Address: 1312 Jefferson St, Hollywood, FL, 33019, US
Mail Address: 1312 Jefferson St, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barreto Alcedo, Mildrey Agent 1312 Jefferson St, Hollywood, FL, 33019
BARRETO ALCEDO MILDREY Authorized Member 1312 Jefferson St, Hollywood, FL, 33019
RAMIREZ BARRETO STEPHANIE Authorized Member 1312 Jefferson St, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000069113 SSANTA SERVICES LLC ACTIVE 2023-06-06 2028-12-31 - 1312 JEFFERSON ST, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 1312 Jefferson St, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 1312 Jefferson St, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2021-05-03 1312 Jefferson St, Hollywood, FL 33019 -
REINSTATEMENT 2019-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-31 Barreto Alcedo, Mildrey -
REINSTATEMENT 2017-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000402448 TERMINATED 1000000931449 MIAMI-DADE 2022-08-17 2042-08-23 $ 3,068.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-04-09
REINSTATEMENT 2017-10-31
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-07-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State