Search icon

M.J. HOLDINGS 2012 LLC - Florida Company Profile

Company Details

Entity Name: M.J. HOLDINGS 2012 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.J. HOLDINGS 2012 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: 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: 23 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000026181
FEI/EIN Number 461996448

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
YESRAELI MEIR President 4016 NE 22nd Ave, Cape Coral, FL, 33909
BLITSHTEIN JACOB Secretary 4016 NE 22nd Ave, Cape Coral, FL, 33909
Kaminsky Nathan Manager 4016 NE 22nd Ave, Cape Coral, FL, 33909
Kaminsky Nathan Agent 4016 NE 22nd Ave, Cape Coral, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-21 4016 NE 22nd Ave, Cape Coral, FL 33909 -
REINSTATEMENT 2021-05-21 - -
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 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2015-09-11 - -
REINSTATEMENT 2015-09-09 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-07-02 - -

Documents

Name Date
REINSTATEMENT 2021-05-21
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-03-26
CORLCRACHG 2015-09-11
Reinstatement 2015-09-09
Admin. Diss. for Reg. Agent 2015-07-02
ANNUAL REPORT 2015-02-21
Reg. Agent Resignation 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State