Search icon

MJL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MJL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJL HOLDINGS, 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: 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: 25 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: L08000062334
FEI/EIN Number 263059420

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

Address: Parlade, Schaefer, Shortz, 5975 Sunset Dr, MIAMI, FL, 33143, US
Mail Address: P.O.Box 79, DEERFIELD BEACH, FL, 33443, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALANI SERGIO Managing Member 1266 SW 21ST LN, BOCA RATON, FL, 33486
VICTORIA SALANI Manager 1266 SW 21ST LN, BOCA RATON, FL, 33486
SERGIO SALANI Agent 1266 SW 21ST LN, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-10-20 Parlade, Schaefer, Shortz, 5975 Sunset Dr, STE 802, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-20 Parlade, Schaefer, Shortz, 5975 Sunset Dr, STE 802, MIAMI, FL 33143 -
REINSTATEMENT 2022-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 SERGIO, SALANI -
REINSTATEMENT 2015-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-13 1266 SW 21ST LN, BOCA RATON, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-06
REINSTATEMENT 2022-04-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-05-01
ANNUAL REPORT 2012-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State