Search icon

MUSA, LLC - Florida Company Profile

Company Details

Entity Name: MUSA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Aug 2001 (24 years ago)
Document Number: M01000001826
FEI/EIN Number 651114269

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

Address: 1874 N. YOUNG CIRCLE, HOLLYWOOD, FL, 33020
Mail Address: 1874 N. YOUNG CIRCLE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SALOMON MISHAAN Managing Member 3101 S. Ocean Dr, Hollywood, FL, 33019
Russell Charlotte Managing Member 101 S. Fort Laudredale BLVD, Fort Laudredale, FL, 33316
Mishaan Natalie Director 19500 Turnberry Way, Aventura, FL, 33180
Mishaan Jessica Director 19331 NE 19 Place, Miami, FL, 33179
Salomon Mishaan Agent 1874 N. YOUNG CIRCLE, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030860 OXXO CARE CLEANERS ACTIVE 2024-02-28 2029-12-31 - 1874 N YOUNG CIR, HOLLYWOOD, FL, 33020
G18000040207 OXXO CARE CLEANERS EXPIRED 2018-03-27 2023-12-31 - 1874 NORTH YOUNG CIRCLE, HOLLYWOOD, FL, 33020
G15000018866 EMPAQUE PRACTIPLASTIC S.A. ACTIVE 2015-02-20 2025-12-31 - 1874 N YOUNG CIRCLE, HOLLYWOOD, FL, 33020
G11000076045 OXXO CARE CLEANERS EXPIRED 2011-08-08 2016-12-31 - 1874 NORTH YOUNG CIRCLE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-15 Salomon, Mishaan -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1874 N. YOUNG CIRCLE, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 1874 N. YOUNG CIRCLE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2003-04-29 1874 N. YOUNG CIRCLE, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-11-10
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State