Search icon

MAJO V, LLC - Florida Company Profile

Company Details

Entity Name: MAJO V, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJO V, 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: 23 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000006134
FEI/EIN Number 200749768

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

Mail Address: 16400 NW 59TH AVE, MIAMI LAKES, FL, 33014
Address: 14160 PALMETTO FRONTAGE ROAD, 21, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA ALEXANDER Director 16400 NW 59TH AVE, MIAMI LAKES, FL, 33014
CAPPAROS MARTIN President 16400 NW 59TH AVE, MIAMI LAKES, FL, 33014
ROBAINA JULIO Director 16400 NW 59TH AVE, MIAMI LAKES, FL, 33014
RODRIGUEZ OTTO Director 16400 NW 59TH AVE, MIAMI LAKES, FL, 33014
RUIZ ALEXANDER Agent 16400 NW 59TH AVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-27 RUIZ, ALEXANDER -
CHANGE OF MAILING ADDRESS 2010-04-26 14160 PALMETTO FRONTAGE ROAD, 21, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 16400 NW 59TH AVE, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 14160 PALMETTO FRONTAGE ROAD, 21, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2007-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-01
REINSTATEMENT 2007-07-13
Florida Limited Liabilites 2004-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State