Search icon

MAJORCA DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: MAJORCA DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJORCA DEVELOPERS, 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: 17 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000006075
FEI/EIN Number 208312635

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

Address: 78 SW 7TH, MIAMI, FL, 33130, US
Mail Address: 78 SW 7TH, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUENO JOSE LUIS Auth 200 Biscayne Blvd Way, MIAMI, FL, 33131
Services Accounting andB Auth 78 SW 7TH STE, MIAMI, FL, 33130
BUENO JOSE LUIS Agent 200 BISCAYNE BLVD WAY, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 200 BISCAYNE BLVD WAY, APT 5208, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-01-12 78 SW 7TH, Suite 5110, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 78 SW 7TH, Suite 5110, MIAMI, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-14 BUENO, JOSE LUIS -
REINSTATEMENT 2015-12-14 - -

Documents

Name Date
REINSTATEMENT 2018-01-12
AMENDED ANNUAL REPORT 2016-11-11
AMENDED ANNUAL REPORT 2016-11-09
REINSTATEMENT 2016-11-08
REINSTATEMENT 2015-12-14
REINSTATEMENT 2014-09-29
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State