Detail by Officer/Registered Agent Name

Florida Profit Corporation

MSA ARCHITECTS, INC.

Filing Information
F79703 59-2203628 05/06/1982 FL ACTIVE NAME CHANGE AMENDMENT 04/06/2005 NONE
Principal Address
8950 SW 74TH COURT
SUITE 1513
MIAMI, FL 33156

Changed: 04/24/2018
Mailing Address
8950 SW 74TH COURT
SUITE 1513
MIAMI, FL 33156

Changed: 04/24/2018
Registered Agent Name & Address 360 Corporate Solutions, LLC
2600 Douglas Rd
PH-8
Coral Gables, FL 33134

Name Changed: 04/25/2024

Address Changed: 02/10/2023
Officer/Director Detail Name & Address

Title DP

MOURIZ, GEORGE
8950 SW 74TH COURT
SUITE 1513
MIAMI, FL 33156

Title D

SAUMELL, JOSE
8950 SW 74TH COURT
SUITE 1513
MIAMI, FL 33156

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 02/10/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
02/10/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
05/10/2011 -- ANNUAL REPORT View image in PDF format
11/19/2010 -- Reg. Agent Change View image in PDF format
09/07/2010 -- Reg. Agent Resignation View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
05/16/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- Name Change View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
12/05/2002 -- REINSTATEMENT View image in PDF format
12/05/2002 -- Amended and Restated Articles View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
05/14/1999 -- ANNUAL REPORT View image in PDF format
07/29/1998 -- Reg. Agent Change View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format