Search icon

M.A.J.D.2, LLC - Florida Company Profile

Company Details

Entity Name: M.A.J.D.2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.A.J.D.2, LLC 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: 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: 05 Apr 2000 (25 years ago)
Date of dissolution: 24 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: L00000004132
FEI/EIN Number 043523567

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

Address: 81 Woodhollow Coourt, Syosset, NY, 11791, US
Mail Address: 81 woodhollow court, syosset, NY, 11791, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPERSMITH MICHAEL Manager 81 woodhollow court, syosset, NY, 11791
COOPERSMITH ADAM Manager 81 woodhollow court, syosset, NY, 11791
MEYEROWITZ JOSHUA A Manager 7 GREAT MEADOW RD, LOCUST VALLEY, NY, 11560
MEYEROWITZ DANIEL Manager 7 GREAT MEADOW RD, LOCUST VALLEY, NY, 11560
COOPERSMITH ADAM Agent 7546 LA PAZ BLVD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-24 - -
REGISTERED AGENT NAME CHANGED 2023-09-27 COOPERSMITH, ADAM -
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 81 Woodhollow Coourt, Syosset, NY 11791 -
CHANGE OF MAILING ADDRESS 2023-03-02 81 Woodhollow Coourt, Syosset, NY 11791 -
REINSTATEMENT 2022-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-08-08 - -
LC AMENDMENT AND NAME CHANGE 2016-08-08 M.A.J.D.2, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-24
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-07-05
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-24
Reinstatement 2016-08-08
LC Amendment and Name Change 2016-08-08
LIMITED LIABILITY CORPORATION 2003-01-14
ANNUAL REPORT 2002-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State