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. |
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 |
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 |
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 | - | - |
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