Search icon

MJ ACCOUNTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MJ ACCOUNTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJ ACCOUNTING SERVICES, 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: 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: 30 Dec 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000132369
FEI/EIN Number 274400988

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

Address: 1738 NW 21 TER, MIAMI, FL, 33142, US
Mail Address: 1738 NW 21 TER, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA OBEL Manager 22900 SW 117 PL, MIAMI, FL, 33170
HOFMANN ADELAIDA Manager 22900 SW 117 PL, MIAMI, FL, 33170
VEGA OBEL Agent 1738 NW 21 TER, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000022398 VEGA HOFMANN INVESTMENTS EXPIRED 2018-02-12 2023-12-31 - 1738 NW 21 TER, MIAMI, FL, 33142
G12000116672 LIBERTY TAX SERVICE # 7119 EXPIRED 2012-12-05 2017-12-31 - 2323 W 52ND ST, HIALEAH, FL, 33016
G12000024229 LITTLE LAMBS CHILDCARE CENTER EXPIRED 2012-03-09 2017-12-31 - 9911 W OKEECHOBEE RD, 107, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-05 VEGA, OBEL -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 1738 NW 21 TER, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2015-04-09 1738 NW 21 TER, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 1738 NW 21 TER, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000643702 TERMINATED 1000000763534 MIAMI-DADE 2017-11-20 2027-11-22 $ 642.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-09-06
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7554397304 2020-04-30 0455 PPP 1738 NW 21 TER, MIAMI, FL, 33142-7438
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-7438
Project Congressional District FL-26
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17591.11
Forgiveness Paid Date 2021-02-16
4194908910 2021-04-28 0455 PPS 1738 NW 21st Ter, Miami, FL, 33142-7434
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-7434
Project Congressional District FL-26
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18444.18
Forgiveness Paid Date 2022-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State