Search icon

COMPASSMSP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMPASSMSP, 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: 02 Dec 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: M16000009668
FEI/EIN Number 812391142

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

Address: 67 Prospect Ave, West Hartford, CT, 06106, US
Mail Address: 67 Prospect Ave, West Hartford, CT, 06106, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Santiago Ari Chief Executive Officer 67 Prospect Ave, West Hartford, CT, 06106
Cohen Mark Agent 2600 S Douglas Road, Coral Gables, FL, 33134

Form 5500 Series

Employer Identification Number (EIN):
812391142
Plan Year:
2020
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026837 CUBED GROUP EXPIRED 2017-03-14 2022-12-31 - 1721 BLANDING BLVD., SUITE 104, JACKSONVILLE, FL, 32210
G17000026838 IVOIPD EXPIRED 2017-03-14 2022-12-31 - 1721 BLANDING BLVD., SUITE 104, JACKSONVILLE, FL, 32210
G16000120980 WORLDWIDE IT ACTIVE 2016-11-08 2026-12-31 - 1725 WINDWARD CONCOURSE, SUITE 150, ALPHARETTA, GA, 30005

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-24 Cohen, Mark -
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 67 Prospect Ave, Suite 202, West Hartford, CT 06106 -
CHANGE OF MAILING ADDRESS 2022-02-15 67 Prospect Ave, Suite 202, West Hartford, CT 06106 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 2600 S Douglas Road, SUITE 301, Coral Gables, FL 33134 -
LC STMNT OF RA/RO CHG 2017-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
CORLCRACHG 2017-04-20
ANNUAL REPORT 2017-01-26
Foreign Limited 2016-12-02

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1059092.00
Total Face Value Of Loan:
1059092.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1059092
Current Approval Amount:
1059092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1066781.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State