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. |
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 |
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 |
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 | - | - |
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