Search icon

M & J DELIGHT LLC - Florida Company Profile

Company Details

Entity Name: M & J DELIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & J DELIGHT 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: 29 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000071608
FEI/EIN Number 20-3537645

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

Address: 2010 OPA LOCKA BLVD, OPA LOCKA, FL, 33054, US
Mail Address: 3433 E SHORE ROAD, MIRAMAR, FL, 33023, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRVING MARTIN Authorized Member 3433 E SHORE ROAD, MIRAMAR, FL, 33023
IRVING SHENIQUE Authorized Member 3433 E SHORE ROAD, MIRAMAR, FL, 33023
IRVING SHENIQUE Agent 3433 E SHORE ROAD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-03 - -
REGISTERED AGENT NAME CHANGED 2022-11-03 IRVING, SHENIQUE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-21 3433 E SHORE ROAD, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2021-06-21 2010 OPA LOCKA BLVD, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2010 OPA LOCKA BLVD, OPA LOCKA, FL 33054 -

Documents

Name Date
REINSTATEMENT 2022-11-03
AMENDED ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State