Entity Name: | MJ VENTURES OF BOCA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MJ VENTURES OF BOCA, 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: | 17 Oct 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L05000102205 |
FEI/EIN Number |
260684927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3153 LONG BEACH RD, OCEANSIDE, NY, 11572 |
Mail Address: | 1815 CORDOVA RD, SUITE 206, FORT LAUDERDALE, FL, 33316 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MJ VENTURES OF BOCA, LLC, NEW YORK | 3588827 | NEW YORK |
Name | Role | Address |
---|---|---|
TALAGA JEFFREY | Manager | 8687 WILDERNESS CIRCLE, FREELAND, MI, 48623 |
KERN JEROME | Agent | 1815 CORDOVA RD, FORT LAUDERDALE, FL, 33316 |
KERN UTD 11/16/09 JEROME | Manager | 1815 CORDOVA RD, SUITE 206, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
PENDING REINSTATEMENT | 2011-02-21 | - | - |
REINSTATEMENT | 2011-02-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-21 | 3153 LONG BEACH RD, OCEANSIDE, NY 11572 | - |
CHANGE OF MAILING ADDRESS | 2011-02-21 | 3153 LONG BEACH RD, OCEANSIDE, NY 11572 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-21 | KERN, JEROME | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-21 | 1815 CORDOVA RD, SUITE 206, FORT LAUDERDALE, FL 33316 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-20 |
REINSTATEMENT | 2011-02-21 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-08-09 |
ANNUAL REPORT | 2006-01-09 |
Florida Limited Liability | 2005-10-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State