Search icon

M & J 3, INC. - Florida Company Profile

Company Details

Entity Name: M & J 3, 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: 14 May 2012 (13 years ago)
Last Event: CHANGING ALTERNATE NAME
Event Date Filed: 25 Nov 2013 (11 years ago)
Document Number: F12000002051
FEI/EIN Number 454342587

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

Address: 3105 GREAT OAK BLVD, KISSIMMEE, FL, 34744, US
Mail Address: 3105 GREAT OAK BLVD, FLORIDA, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
API PROCESSING - LICENSING, INC. Agent -
OVIEDO MONICA Chief Executive Officer 3105 GREAT OAK BLVD, KISSIMMEE, FL, 34744
OVIEDO Javier Chief Financial Officer 3105 GREAT OAK BLVD, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000030048 M&J RENOVATIONS ACTIVE 2025-02-28 2030-12-31 - 3105 GREAT OAKS BLVD, KISSIMMEE, FL, 34744
G25000029582 M&J RENOVATIONS INC ACTIVE 2025-02-27 2030-12-31 - 3105 GREAT OAKS BLVD, KISSIMMEE, FL, 34744
G13000120523 M & J RENOVATIONS EXPIRED 2013-12-10 2018-12-31 - 5430 JIMMY CARTER BLVD., SUITE 206-B, NORCROSS, GA, 30093

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 3105 GREAT OAK BLVD, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2024-04-18 3105 GREAT OAK BLVD, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2015-03-10 API PROCESSING - LICENSING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 3419 Galt Ocean Drive, Suite A, Fort Lauderdale, FL 33308 -
CHANGING ALTERNATE NAME 2013-11-25 M & J 3, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State