Search icon

MUSAVI PROPERTIES CORP

Company Details

Entity Name: MUSAVI PROPERTIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: P05000068569
FEI/EIN Number 202828883
Mail Address: P.O. BOX 14-0970, CORAL GABLES, FL, 33114, US
Address: CARRERA 9 NO. 85-78, APT. 306, BOGOTA, CO
Place of Formation: FLORIDA

Agent

Name Role Address
PRATS FERNANDEZ & CO PA Agent 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
MUNERA MIGUEL F President P.O. BOX 14-0970, CORAL GABLES, FL, 33114

Vice President

Name Role Address
SAVINO PATRICIA Vice President CARRERA 9 NO 85-78 APT 306, BOGOTA

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-03-02 MUSA VI PROPERTIES CORP No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 CARRERA 9 NO. 85-78, APT. 306, BOGOTA CO No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 999 PONCE DE LEON BLVD, SUITE 1110, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2012-04-04 CARRERA 9 NO. 85-78, APT. 306, BOGOTA CO No data
REGISTERED AGENT NAME CHANGED 2008-04-18 PRATS FERNANDEZ & CO PA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000644069 TERMINATED 1000000172788 DADE 2010-05-12 2030-06-09 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-12
Name Change 2020-03-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State