Search icon

MAJO III, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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