Search icon

MJS ADVERTISING MARKETING CONSULTING, L.L.C. - Florida Company Profile

Company Details

Entity Name: MJS ADVERTISING MARKETING CONSULTING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJS ADVERTISING MARKETING CONSULTING, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 14 Jan 2000 (25 years ago)
Document Number: L00000000567
FEI/EIN Number 650973542

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

Address: 301 YAMATO ROAD, BOCA RATON, FL, 33431, US
Mail Address: 301 YAMATO ROAD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIOQUINTO THEODORE Agent BOCA ACCOUNTING, BOCA RATON, FL, 33431
SAKOLOVE MATTHEW J Manager 301 YAMATO ROAD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001733 MJS ADVERTISING, LLC ACTIVE 2012-01-05 2027-12-31 - 301 YAMATO ROAD, SUITE 3199, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-15 301 YAMATO ROAD, SUITE 3199, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 301 YAMATO ROAD, SUITE 3199, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 BOCA ACCOUNTING, 190 NW Spanish River Blvd, #200, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2014-05-27 PIOQUINTO, THEODORE -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State