Entity Name: | MAJO III, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAJO III, 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: | 12 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000011891 |
FEI/EIN Number |
200713194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15476 NW 77TH COURT, #439, MIAMI LAKES, FL, 33016 |
Mail Address: | 15476 NW 77TH COURT, #439, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEGA ALEXANDER | Manager | 14160 PALMETTO FRONTAGE RD, SUITE 21, MIAMI LAKES, FL, 33016 |
RUIZ ALEXANDER | Manager | 15476 NW 77TH COURT #439, MIAMI LAKES, FL, 33016 |
VEGA ORLANDO | Manager | 14160 PALMETTO FRONTAGE RD, SUITE 21, MIAMI LAKES, FL, 33016 |
RUIZ ALEXANDER | Agent | 16400 NW 59TH AVE, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-25 | RUIZ, ALEXANDER | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-21 | 15476 NW 77TH COURT, #439, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 15476 NW 77TH COURT, #439, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-21 | 16400 NW 59TH AVE, MIAMI LAKES, FL 33014 | - |
LC AMENDMENT | 2007-02-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State