Search icon

MMJ REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: MMJ REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MMJ REAL ESTATE, 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: 08 Nov 2002 (22 years ago)
Date of dissolution: 14 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2022 (3 years ago)
Document Number: L02000030007
FEI/EIN Number 743068829

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

Address: 12466 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US
Mail Address: 12466 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARP STEVEN Y Managing Member 12466 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
MELAMED ELLIOT S Managing Member 12466 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
KARP STEVEN Y Agent 12466 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 12466 W. ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2014-04-28 12466 W. ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 12466 W. ATLANTIC BLVD., CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2004-02-05 KARP, STEVEN Y -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State