Search icon

M.J HOLDINGS 2011 LLC - Florida Company Profile

Company Details

Entity Name: M.J HOLDINGS 2011 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.J HOLDINGS 2011 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: 24 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Sep 2022 (3 years ago)
Document Number: L11000073811
FEI/EIN Number 99-0367840

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

Address: 4016 NE 22nd Ave, Cape Coral, FL, 33909, US
Mail Address: 4016 NE 22nd Ave, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISRAELI MEIR Manager 4016 NE 22ND AVE, CAPE CORAL, FL, 33909
BLITSHTEIN YAAKOV Manager 4016 NE 22nd Ave, Cape Coral, FL, 33909
Kaminsky Nathan Manager 4016 NE 22nd Ave, Cape Coral, FL, 33909
Kaminsky Nathan Sr. Agent 4016 NE 22nd Ave, Cape Coral, FL, 33909

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-21 4016 NE 22nd Ave, Cape Coral, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-21 4016 NE 22nd Ave, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2021-05-21 4016 NE 22nd Ave, Cape Coral, FL 33909 -
REGISTERED AGENT NAME CHANGED 2021-05-21 Kaminsky, Nathan, Sr. -
REINSTATEMENT 2021-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-01-19 - -
LC AMENDMENT 2013-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-16
Amendment 2022-09-07
ANNUAL REPORT 2022-03-16
REINSTATEMENT 2021-05-21
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-03-03
AMENDED ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State