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. |
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 |
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 |
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 |
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 | - |
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