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. |
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 |
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 |
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 | - | - |
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