Search icon

MJS TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: MJS TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJS TRANSPORTATION, 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: 23 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: L12000026171
FEI/EIN Number NOT APPLICABLE

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

Address: 2487 N.E. 183 STREET, NORTH MIAMI BEACH, FL, 33160
Mail Address: 2487 N.E. 183 STREET, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rubin Marci Agent Phillips Cantor Shalek & Rubin, PA, HOLLYWOOD, FL, 33021
SIMON JERIMY Managing Member 2487 NE 183 STREET, NORTH MIAMI BEACH, FL, 33160
SIMON MICHAEL D Managing Member 2487 NE 183 STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-04 Rubin, Marci -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 Phillips Cantor Shalek & Rubin, PA, 4000 HOLLYWOOD BOULEVARD, Suite 500North, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
REINSTATEMENT 2023-04-05
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-03-22
ANNUAL REPORT 2015-01-09
REINSTATEMENT 2014-09-29
ANNUAL REPORT 2013-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State