Entity Name: | MJH PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MJH PROPERTIES, 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: | 07 Feb 2005 (20 years ago) |
Date of dissolution: | 18 Aug 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Aug 2016 (9 years ago) |
Document Number: | L05000012554 |
FEI/EIN Number |
202489559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14397 S.W. 143 COURT, 101, MIAMI, FL, 33186, US |
Mail Address: | 14397 S.W. 143 COURT, 101, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MJH PROPERTIES, LLC, CONNECTICUT | 0959424 | CONNECTICUT |
Name | Role | Address |
---|---|---|
HERNANDEZ JULIO C | Managing Member | 16931 SW 213TH LANE, MIAMI, FL, 33186 |
HOLODAK EDWARD F | Agent | 7951 SW 6 Street, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-08-18 | - | - |
LC DISSOCIATION MEM | 2015-11-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 7951 SW 6 Street, 210, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2013-12-19 | HOLODAK, EDWARD F | - |
REINSTATEMENT | 2013-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-15 | 14397 S.W. 143 COURT, 101, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2010-12-15 | 14397 S.W. 143 COURT, 101, MIAMI, FL 33186 | - |
REINSTATEMENT | 2007-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-08-18 |
CORLCDSMEM | 2015-11-23 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-06-10 |
REINSTATEMENT | 2013-12-19 |
ANNUAL REPORT | 2012-08-21 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-12-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State