Search icon

MORGAN STANLEY & CO. LLC - Florida Company Profile

Company Details

Entity Name: MORGAN STANLEY & CO. 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: 01 Jun 2011 (14 years ago)
Document Number: M11000002826
FEI/EIN Number 13-2655998

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

Address: 1585 BROADWAY, New York, NY, 10036, US
Mail Address: 1585 BROADWAY, New York, NY, 10036, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Assomull Mohit A Manager 1585 BROADWAY, New York, NY, 10036
Berke Matthew E Manager 1585 BROADWAY, New York, NY, 10036
BHAIMIA Ismail O Manager 1585 BROADWAY, New York, NY, 10036
Stern Michael Manager 1585 BROADWAY, New York, NY, 10036
Guth Aaron Assi 1585 BROADWAY, New York, NY, 10036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 1585 BROADWAY, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2023-02-22 1585 BROADWAY, New York, NY 10036 -

Court Cases

Title Case Number Docket Date Status
Jose Betancourt, et al., VS Morgan Stanley, 3D2023-1389 2023-08-01 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-3533

Parties

Name Kesi Paniagua
Role Appellant
Status Active
Name JOSE BETANCOURT, INC.
Role Appellant
Status Active
Representations Barbara D. Cass, Bryan R. Ramos
Name MORGAN STANLEY & CO. LLC
Role Appellee
Status Active
Representations Charlton Stoner, Peter W. Homer
Name Hon. Yvonne Colodny
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon consideration, Appellants’ Motion for Leave to Withdraw Notice of Appeal and/or Voluntarily Dismiss Appeal is treated as a notice of voluntary dismissal and is recognized by the Court. This appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-08-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Notice of Appeal of Non-Final Order. Order on appeal not attached.
On Behalf Of Jose Betancourt
Docket Date 2023-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 11, 2023.
Docket Date 2023-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellants Motion for Leave to Withdraw Notice of Appeal and/or Voluntarily Dismiss Appeal without Prejudice
On Behalf Of Jose Betancourt
AMY PIERSON VS MORGAN STANLEY & CO, LLC, et al. 4D2015-4136 2015-11-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432015CA000435

Parties

Name AMY PIERSON
Role Appellant
Status Active
Representations William Raymond Ponsoldt, Robin Bresky
Name EDMOND DESIDERIO
Role Appellee
Status Active
Name MORGAN STANLEY & CO. LLC
Role Appellee
Status Active
Representations Julissa Rodriguez, DEBRA Anne JENKS, Stephanie Lauren Varela, Lauren R. Whetstone, LORIE M. GLEIM
Name ROSEMARY PHILLIPS LLC
Role Appellee
Status Active
Name HON. F. SHIELDS MCMANUS
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 10, 2016 stipulation for voluntary dismissal, this case is dismissed.
Docket Date 2016-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMY PIERSON
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's motion for extension of time included in the September 6, 2016 status report is granted. Abatement is extended thirty (30) days from the date of this order to allow for documentation of settlement. Unless a notice of voluntary dismissal is filed, the appellant is directed to file a status report on or before the conclusion of the abatement period.
Docket Date 2016-09-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ MOTION TO EXTEND ABATEMENT, OR ALTERNATIVELY FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of AMY PIERSON
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's motion for extension of time included in the August 12, 2016 status report is granted and abatement is extended twenty (20) days from the date of this order to allow for documentation of settlement. Unless a notice of voluntary dismissal is filed, the appellant is directed to file a status report on or before the conclusion of the abatement period.
Docket Date 2016-08-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND MOTION TO EXTEND ABATEMENT
On Behalf Of AMY PIERSON
Docket Date 2016-06-14
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that the appellant's June 9, 2016 unopposed motion for abatement is granted, and this appeal is abated for sixty (60) days from the date of this order to allow documentation of settlement. Unless a notice of voluntary dismissal if filed, the appellant is directed to file a status report on or before the conclusion of the abatement period.
Docket Date 2016-06-09
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of AMY PIERSON
Docket Date 2016-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 4, 2016 unopposed motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AMY PIERSON
Docket Date 2016-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of appellant's April 13, 2016 status report, the abatement is lifted. Appellant may file a reply brief within twenty (20) days from the date of this order.
Docket Date 2016-04-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: MEDIATION
On Behalf Of AMY PIERSON
Docket Date 2016-03-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: MEDIATION
On Behalf Of AMY PIERSON
Docket Date 2016-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MORGAN STANLEY & CO, LLC
Docket Date 2016-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellees' February 3 and 5, 2016 motion and supplemental motion to abate/for extension of time are granted in part. Appellees shall file the initial brief by February 22, 2016. For all other purposes, this appeal is abated while the parties mediate. Further ORDERED that appellant shall file a status report within thirty (30) days from the date of this order as to the status of mediation, and every thirty (30) days thereafter until mediation is complete. Upon the completion of mediation, appellant shall either file a notice of voluntary dismissal or a status report indicating how this appeal shall proceed.
Docket Date 2016-02-05
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ (SUPPLEMENT) *AND/OR* FOR EXT. OF TIME TO SERVE ANSWER BRIEF OF APPELLEE'S MORGAN STANELY, SMITH BARNEY, LLC AND ROSEMARY PHILLIPS
On Behalf Of MORGAN STANLEY & CO, LLC
Docket Date 2016-02-04
Type Response
Subtype Response
Description Response ~ IN PARTIAL OPPOSITION TO MOTION FOR ABATEMENT OF APPEAL AND/OR FOR EXT. OF TIME TO SERVE ANSWER BRIEF
On Behalf Of AMY PIERSON
Docket Date 2016-02-03
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ AND/OR MOTION FOR EXTENSION OF TIME FOR ANSWER BRIEF
On Behalf Of MORGAN STANLEY & CO, LLC
Docket Date 2016-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 5, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before February 11, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MORGAN STANLEY & CO, LLC
Docket Date 2016-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of MORGAN STANLEY & CO, LLC
Docket Date 2015-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMY PIERSON
Docket Date 2015-12-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of AMY PIERSON
Docket Date 2015-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 18, 2015 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AMY PIERSON
Docket Date 2015-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMY PIERSON
Docket Date 2015-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMY PIERSON
Docket Date 2015-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of MORGAN STANLEY & CO, LLC
Docket Date 2016-02-11
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's February 10, 2016 order is amended as follows: ORDERED that appellees' February 3 and 5, 2016 motion and supplemental motion to abate/for extension of time are granted in part. Appellees shall file the answer brief byFebruary 22, 2016. For all other purposes, this appeal is abated while the parties mediate.FurtherORDERED that appellant shall file a status report within thirty (30) days from the date of this order as to the status of mediation, and every thirty (30) days thereafter until mediation is complete. Upon the completion of mediation, appellant shall either file a notice of voluntary dismissal or a status report indicating how this appeal shall proceed.
MORGAN STANLEY VS FRANCES MORRA, etc., et al. 4D2012-3613 2012-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-19089 CACE

Parties

Name MORGAN STANLEY & CO. LLC
Role Appellant
Status Active
Representations A. Patricia Morales, Ronald E. Crescenzo
Name SEYMOUR GOLDMAN
Role Appellee
Status Active
Name FRANCES MORRA
Role Appellee
Status Active
Representations Michael J. Kurzman, Keith T. Grumer
Name JAY GOLDMAN
Role Appellee
Status Active
Name ELLEN SILVERS (DNU)
Role Appellee
Status Active
Name DIANNE GOLDMAN
Role Appellee
Status Active
Name CLIVE I. USTON
Role Appellee
Status Active
Name USA COMMERCIAL-RESIDENTIAL, INC.
Role Appellee
Status Active
Name TAAB PARTNERSHIP
Role Appellee
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-01-31
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2013-01-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-01-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (M) L.T. ORDER SETTING ASIDE DEFAULT FINAL JUDGMENT (*AND* MOTION FOR VOLUNTARY DISMISSAL)
On Behalf Of MORGAN STANLEY
Docket Date 2013-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ (M) (*AND* NOTICE OF FILING COPY OF ORDER)
On Behalf Of MORGAN STANLEY
Docket Date 2012-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ TO 4/15/13
Docket Date 2012-11-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of MORGAN STANLEY
Docket Date 2012-11-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ 60 DAYS; TO ALLOW THE TRIAL COURT TO CONSIDER AND RULE UPON THE PENDING MOTION TO SET ASIDE DEFAULT.
Docket Date 2012-10-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION TO RELINQUISH (NO OBJECTION) AA Ronald E. Crescenzo 894214
Docket Date 2012-10-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Ronald E. Crescenzo 894214
Docket Date 2012-10-17
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 10/15/12 ORDER
On Behalf Of MORGAN STANLEY
Docket Date 2012-10-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T-
On Behalf Of MORGAN STANLEY
Docket Date 2012-10-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service
Docket Date 2012-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-10-10
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MORGAN STANLEY

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-17

CFPB Complaint

Date:
2024-08-28
Issue:
Problem with a lender or other company charging your account
Product:
Checking or savings account
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-08-18
Issue:
Managing an account
Product:
Checking or savings account
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-08-17
Issue:
Opening an account
Product:
Checking or savings account
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-09-07
Issue:
Managing an account
Product:
Checking or savings account
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2022-07-04
Issue:
Managing an account
Product:
Checking or savings account
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Date of last update: 02 Jun 2025

Sources: Florida Department of State