Entity Name: | MAJESTY PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAJESTY PROPERTIES 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: | 21 Oct 2011 (14 years ago) |
Date of dissolution: | 05 Feb 2024 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 05 Feb 2024 (a year ago) |
Document Number: | L11000121251 |
FEI/EIN Number |
453621517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 NW 109 Ave Apt 104, MIAMI, FL, 33172, US |
Mail Address: | 260 NW 109 Ave Apt 104, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASSIDY VINCENT J | Member | 260 NW 109 Ave Apt 104, MIAMI, FL, 33172 |
CASSIDY MARY E | Member | 260 NW 109 Ave Apt 104, MIAMI, FL, 33172 |
BERNAL ANDREINA J | Agent | 260 NW 109 Ave Apt 104, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 260 NW 109 Ave Apt 104, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 260 NW 109 Ave Apt 104, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | BERNAL, ANDREINA J | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 260 NW 109 Ave Apt 104, MIAMI, FL 33172 | - |
LC NAME CHANGE | 2012-09-26 | MAJESTY PROPERTIES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-27 |
AMENDED ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State