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. |
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 |
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 |
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 | - |
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