Search icon

MNS ALPHA LLC - Florida Company Profile

Company Details

Entity Name: MNS ALPHA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MNS ALPHA 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: 06 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: L16000089497
FEI/EIN Number 812728527

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

Address: 1680 MICHIGAN AVENUE, SUITE 700, MIAMI BEACH, FL, 33139, US
Mail Address: 1680 MICHIGAN AVENUE, SUITE 700, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERE LLC Manager -
BOISSON FRANCOIS Managing Member 1680 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139
BOISSON ALEXANDRA Managing Member 1680 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139
LM CORPORATE SERVICES Agent 2300 W 84th St Suite 311, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-31 LM CORPORATE SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 2300 W 84th St Suite 311, Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-07 1680 MICHIGAN AVENUE, SUITE 700, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-11-07 1680 MICHIGAN AVENUE, SUITE 700, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2017-10-03 - -
LC STMNT OF AUTHORITY 2016-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-05
LC Amendment 2017-10-03
ANNUAL REPORT 2017-03-19
CORLCAUTH 2016-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State