Search icon

MSA INNOVATIVE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MSA INNOVATIVE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSA INNOVATIVE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000141521
FEI/EIN Number 83-0847949

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

Address: 3821 NW 84th Ave Apt 2D, Sunrise, FL, 33351-6136, US
Mail Address: 3821 NW 84th Ave Apt 2D, Sunrise, FL, 33351-6136, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MIRYAN S Manager 3821 NW 84TH AVE APT 2D, SUNRISE, FL, 33351
ALVAREZ MIRYAN S Agent 3821 NW 84TH AVE APT 2D, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138904 ORGANICAS4LIFE ACTIVE 2020-10-27 2025-12-31 - 6852 STIRLING RD, DAVIE, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 3821 NW 84th Ave Apt 2D, Sunrise, FL 33351-6136 -
CHANGE OF MAILING ADDRESS 2021-10-04 3821 NW 84th Ave Apt 2D, Sunrise, FL 33351-6136 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-02 ALVAREZ, MIRYAN S -
REINSTATEMENT 2020-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-03-02
Florida Limited Liability 2018-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State