Search icon

MICJON LLC - Florida Company Profile

Company Details

Entity Name: MICJON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICJON 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: 17 Oct 2008 (16 years ago)
Document Number: L08000098173
FEI/EIN Number 264131419

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

Address: 216 Quail Point, Sautee Nacoochee, GA, 30571, US
Mail Address: 216 Quail Point, Sautee Nacoochee, GA, 30571, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALL-PRO DISTRIBUTORS Agent 8500 SW 179 STREET, VILLAGE OF PALMETTO BAY, FL, 33157
SANTERRE KENNETH J Manager 216 Quail Point, Sautee Nacoochee, GA, 30571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08294900183 ALL-PRO DISTRIBUTORS EXPIRED 2008-10-20 2013-12-31 - 8500 SW 179 STREET, VILLAGE OF PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 8160 SW 192 Street, Cutler Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-11 216 Quail Point, Sautee Nacoochee, GA 30571 -
CHANGE OF MAILING ADDRESS 2024-02-11 216 Quail Point, Sautee Nacoochee, GA 30571 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 8500 SW 179 STREET, VILLAGE OF PALMETTO BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2009-07-20 ALL-PRO DISTRIBUTORS -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State