Search icon

EVAN M. MUSA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: EVAN M. MUSA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVAN M. MUSA ENTERPRISES, 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: 29 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (3 years ago)
Document Number: L19000144678
FEI/EIN Number 87-2899545

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

Address: 703 Ne 5th st, delray beach, FL, 33483, US
Mail Address: 703 Ne 5th st, delray beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSA EVAN Manager 703 Ne 5th st, delray beach, FL, 33483
MUSA EVAN Agent 703 Ne 5th st, delray beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049074 GLOBAL MEDICAL SUPPLY STOCK, LLC ACTIVE 2020-05-04 2025-12-31 - 923 NE 24TH ST, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 703 Ne 5th st, delray beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2021-09-30 MUSA, EVAN -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 703 Ne 5th st, delray beach, FL 33483 -
REINSTATEMENT 2021-09-30 - -
CHANGE OF MAILING ADDRESS 2021-09-30 703 Ne 5th st, delray beach, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2020-05-06 EVAN M. MUSA ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-07-15
REINSTATEMENT 2021-09-30
LC Amendment and Name Change 2020-05-06
ANNUAL REPORT 2020-02-05
Florida Limited Liability 2019-05-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State