Search icon

MAJESTIC GARDENS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MAJESTIC GARDENS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJESTIC GARDENS, 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: 03 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2019 (5 years ago)
Document Number: L00000012032
FEI/EIN Number 651048955

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

Address: 243 NE 27 ST, MIAMI, FL, 33137, US
Mail Address: 243 NE 27TH STREET, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATZ STANLEY Managing Member 243 NE 27TH STREET, MIAMI, FL, 33137
MATZ STANLEY Agent 243 NE 27TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-26 MATZ, STANLEY -
REINSTATEMENT 2019-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-16 243 NE 27TH STREET, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2015-02-16 243 NE 27 ST, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 243 NE 27 ST, MIAMI, FL 33137 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State