Search icon

MJ ACCOUNTING SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MJ ACCOUNTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Dec 2010 (15 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
Address: 1738 NW 21 TER, MIAMI, FL, 33142, US
Mail Address: 1738 NW 21 TER, MIAMI, FL, 33142, US
ZIP code: 33142
City: Miami
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

USAspending Awards / Financial Assistance

Date:
2021-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18200.00
Total Face Value Of Loan:
18200.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$17,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,591.11
Servicing Lender:
Space Coast CU
Use of Proceeds:
Payroll: $14,000
Utilities: $500
Rent: $3,000
Jobs Reported:
4
Initial Approval Amount:
$18,200
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,444.18
Servicing Lender:
Space Coast CU
Use of Proceeds:
Payroll: $18,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State