Search icon

MJL INVESTMENTS OF NE FL, INC - Florida Company Profile

Company Details

Entity Name: MJL INVESTMENTS OF NE FL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJL INVESTMENTS OF NE FL, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Jan 1959 (66 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: 219722
FEI/EIN Number 590863850

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

Address: 1123 Eagle Point Dr, St Augustine, FL, 32092, US
Mail Address: 1123 Eagle Point Dr, St Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABARBERA MARTIN J President 1123 Eagle Point Dr, St Augustine, FL, 32092
LABARBERA MARTIN J Agent 1123 Eagle Point Dr, St Augustine, FL, 32092

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-04-26 MJL INVESTMENTS OF NE FL, INC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1123 Eagle Point Dr, St Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2024-04-24 1123 Eagle Point Dr, St Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1123 Eagle Point Dr, St Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2012-02-17 LABARBERA, MARTIN J -

Documents

Name Date
Name Change 2024-04-26
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State