Search icon

MORGAN STANLEY CAPITAL GROUP INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MORGAN STANLEY CAPITAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 1996 (29 years ago)
Document Number: P35060
FEI/EIN Number 13-3200368

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
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Guth Aaron Assi 1585 Broadway, New York, NY, 10036
Crapanzano Sebastian J Director 1585 Broadway, New York, NY, 10036
Martin, Katie Vice President 1585 Broadway, New York, NY, 10036
Masucci Brent Vice President 1585 Broadway, New York, NY, 10036
Menon Vivek Vice President 1585 Broadway, New York, NY, 10036
Kim, Min Treasurer 1585 Broadway, New York, NY, 10036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 1585 Broadway, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2023-02-27 1585 Broadway, New York, NY 10036 -
REINSTATEMENT 1996-11-25 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1992-04-15 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-04-15 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000525500 TERMINATED 1000000607162 LEON 2014-04-09 2034-05-01 $ 1,243,507.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State