Search icon

MSH INTERNATIONAL INC.

Headquarter

Company Details

Entity Name: MSH INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2011 (14 years ago)
Date of dissolution: 23 Jul 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Jul 2021 (4 years ago)
Document Number: P11000003467
FEI/EIN Number 274557590
Address: 1 E Broward Blvd., SUITE 1501, Ft. Lauderdale, FL, 33301, US
Mail Address: 1 E Broward Blvd., SUITE 1501, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MSH INTERNATIONAL INC., NEW YORK 5400182 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MSH GROUP 401(K) PLAN 2014 274557590 2015-10-15 MSH INTERNATIONAL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 9546213400
Plan sponsor’s address 1361 SAWGRASS CORPORATE PARKWAY, SUITE 200, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing OZ RASHID
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Rashid Osman Agent 1 E Broward Blvd., Ft. Lauderdale, FL, 33301

Chief Executive Officer

Name Role Address
Rashid Osman Chief Executive Officer One East Broward Blvd, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112877 MSH GROUP EXPIRED 2013-11-18 2018-12-31 No data 1361 SAWGRASS CORPORATION PKWY,STE 200, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CONVERSION 2021-07-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000335961. CONVERSION NUMBER 700000216087
AMENDED AND RESTATEDARTICLES 2021-06-18 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-01 Rashid, Osman No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 1 E Broward Blvd., SUITE 1501, Ft. Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 1 E Broward Blvd., SUITE 1501, Ft. Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2018-02-27 1 E Broward Blvd., SUITE 1501, Ft. Lauderdale, FL 33301 No data
AMENDMENT 2013-11-12 No data No data
AMENDMENT 2013-07-26 No data No data

Documents

Name Date
Amended and Restated Articles 2021-06-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-27
Amendment 2013-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8548037005 2020-04-08 0455 PPP 1 E. Broward Blvd. Suite 1501, FORT LAUDERDALE, FL, 33301-1804
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1303900
Loan Approval Amount (current) 1303900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-1804
Project Congressional District FL-23
Number of Employees 96
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1316069.73
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State