Search icon

M&J KUSTOM BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: M&J KUSTOM BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&J KUSTOM BUILDERS 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: 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: 27 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2013 (12 years ago)
Document Number: L04000063652
FEI/EIN Number 201491607

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

Address: 7421 PLANTATION BOULEVARD, MIRAMAR, FL, 33023, US
Mail Address: 7421 PLANTATION BOULEVARD, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS THIA TMGRM Managing Member 7421 PLANTATION BOULEVARD, MIRAMAR, FL, 33023
LEWIS JEFFERSON A Secretary 7421 PLANTATION BOULEVARD, MIRAMAR, FL, 33023
LEWIS THIA T Agent 7421 PLANTATION BLVD., MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-21 LEWIS, THIA T -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 7421 PLANTATION BLVD., MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2016-03-26 7421 PLANTATION BOULEVARD, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 7421 PLANTATION BOULEVARD, MIRAMAR, FL 33023 -
PENDING REINSTATEMENT 2013-04-16 - -
REINSTATEMENT 2013-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-21
Reg. Agent Resignation 2016-05-16
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State