Entity Name: | MAJALA USA, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAJALA USA, 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: | 14 Jun 2010 (15 years ago) |
Date of dissolution: | 30 Jul 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jul 2024 (7 months ago) |
Document Number: | L10000063382 |
FEI/EIN Number |
42-1772045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 BRICKELL AVENUE , SUITE 1220, MIAMI, FL, 33131, US |
Mail Address: | 1200 BRICKELL AVENUE , SUITE 1220, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENEZES PALOMA | Managing Member | 1200 BRICKELL AVENUE , SUITE 1220, MIAMI, FL, 33131 |
MENEZES PALOMA | Agent | 1200 BRICKELL AVENUE , SUITE 1220, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 1200 BRICKELL AVENUE , SUITE 1220, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 1200 BRICKELL AVENUE , SUITE 1220, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 1200 BRICKELL AVENUE , SUITE 1220, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-07 | MENEZES, PALOMA | - |
REINSTATEMENT | 2017-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-30 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-07-07 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State