Search icon

MANUFACTURING PROTECTIVE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MANUFACTURING PROTECTIVE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANUFACTURING PROTECTIVE SOLUTIONS, 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: 11 Aug 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 19 Aug 2020 (5 years ago)
Document Number: L16000150091
FEI/EIN Number 81-3518580

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

Address: 3191 Grand Avenue, Miami, FL, 33133, US
Mail Address: PO Box 330633, Miami, FL, 33233-0633, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIAS ALEJANDRO Manager 3191 GRAND AVENUE, MIAMI, FL, 33133
Macias Chantell Regi 3191 Grand Avenue, Miami, FL, 33133
Chantell Macias Agent 3191 Grand Avenue, Miami, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-04 3191 Grand Avenue, 0633, Miami, FL 33233-0633 -
REGISTERED AGENT NAME CHANGED 2025-02-04 Macias, Izabella -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 3191 Grand Avenue, #0633, Miami, FL 33233 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 3191 Grand Avenue, 0633, Miami, FL 33233-0633 -
CHANGE OF MAILING ADDRESS 2022-01-24 3191 Grand Avenue, 0633, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 3191 Grand Avenue, 0633, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 3191 Grand Avenue, #0633, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2021-01-06 Chantell , Macias -
LC DISSOCIATION MEM 2020-08-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-06
CORLCDSMEM 2020-08-19
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State