Search icon

MCJC SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MCJC SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MCJC 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: 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: 16 Mar 2011 (14 years ago)
Document Number: L11000032328
FEI/EIN Number 45-0711161

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

Address: 136 NE 60th Street, APT Rear 4, Miami, FL 33137
Mail Address: 136 NE 60th Street, APT Rear 4, Miami, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARIAS, MARVIN Agent 136 NE 60th Street, APT Rear 4, Miami, FL 33137
CARIAS, MARVIN Manager 136 NE 60th Street, APT Rear 4 Miami, FL 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 136 NE 60th Street, APT Rear 4, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2025-01-07 136 NE 60th Street, APT Rear 4, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 136 NE 60th Street, APT Rear 4, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 415 NE 152nd Street, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2020-01-14 415 NE 152nd Street, North Miami Beach, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 415 NE 152nd Street, North Miami Beach, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-27

Date of last update: 23 Feb 2025

Sources: Florida Department of State