Entity Name: | MMJO INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MMJO INVESTMENTS 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: | 16 Nov 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000130637 |
FEI/EIN Number |
460611604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1390 BRICKELL AVE., MIAMI, FL, 33131, US |
Address: | 2130 NE 203RD TERR, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATISTA SERGIO DANIEL | Managing Member | 2130 NE 203RD TERR, MIAMI, FL, 33179 |
RODRIGUEZ MARCELA A | Managing Member | 2130 NE 203 TERR, MIAMI, FL, 33179 |
BATISTA AGOSTINA | Managing Member | 2130 NE 203RD TERR, MIAMI, FL, 33179 |
BATISTA NICOLAS | Managing Member | 2130 NE 203RD TERR, MIAMI, FL, 33179 |
CERRINI BARBARA | Manager | 2130 NE 203RD TERR, MIAMI, FL, 33179 |
GOLOD HERNAN | Agent | 2130 NE 203RD TERR, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 2130 NE 203RD TERR, =, MIAMI, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 2130 NE 203RD TERR, MIAMI, FL 33179 | - |
REINSTATEMENT | 2021-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 2130 NE 203RD TERR, =, MIAMI, FL 33179 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2022-06-06 |
ANNUAL REPORT | 2022-03-31 |
REINSTATEMENT | 2021-07-26 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State