Entity Name: | 2MCJ REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2MCJ REALTY, 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: |
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: | 19 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2018 (7 years ago) |
Document Number: | L06000071874 |
FEI/EIN Number |
261168081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 East Commercial Boulevard, FT. LAUDERDALE, FL, 33308, US |
Mail Address: | 2500 East Commercial Boulevard, FT. LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGDA SEDRA | Agent | 2500 East Commercial Boulevard, FT. LAUDERDALE, FL, 33308 |
MCJ MANAGEMENT, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | MAGDA, SEDRA | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 2500 East Commercial Boulevard, Suite C, FT. LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 2500 East Commercial Boulevard, Suite C, FT. LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 2500 East Commercial Boulevard, Suite C, FT. LAUDERDALE, FL 33308 | - |
CANCEL ADM DISS/REV | 2008-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000546049 | TERMINATED | 1000000230071 | BROWARD | 2011-08-18 | 2031-08-24 | $ 5,378.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-01 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State