Search icon

MJG FAMILY HOLDINGS, LLLP - Florida Company Profile

Company Details

Entity Name: MJG FAMILY HOLDINGS, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Feb 2008 (17 years ago)
Date of dissolution: 21 Dec 2017 (7 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 21 Dec 2017 (7 years ago)
Document Number: A08000000165
FEI/EIN Number 262001781

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

Address: 21500 Biscayne Boulevard, Suite 503, AVENTURA, FL, 33180, US
Mail Address: 21500 Biscayne Boulevard, Suite 503, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
CW2LYVMYY79UDFJP0Y15 A08000000165 US-FL GENERAL INACTIVE -

Addresses

Legal C/O PAPADAKIS, JOAN, 21500 Biscayne Boulevard, Suite 503, AVENTURA, US-FL, US, 33180
Headquarters C/O Joan Papadakis, 2875 North East 191st Street, Suite 400, Aventura, US-FL, US, 33180

Registration details

Registration Date 2012-11-29
Last Update 2023-08-04
Status RETIRED
Next Renewal 2013-11-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A08000000165

Key Officers & Management

Name Role Address
PAPADAKIS JOAN Agent 21500 Biscayne Boulevard, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2017-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 21500 Biscayne Boulevard, Suite 503, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-01-26 21500 Biscayne Boulevard, Suite 503, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 21500 Biscayne Boulevard, Suite 503, AVENTURA, FL 33180 -

Documents

Name Date
LP Certificate of Dissolution 2017-12-21
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State