Search icon

MJPM LLC - Florida Company Profile

Company Details

Entity Name: MJPM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJPM 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: 05 Sep 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000114074
FEI/EIN Number APPLIED FOR

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

Address: 2750 NE 185 ST., STE. 204, AVENTURA, FL, 33180, US
Mail Address: 2750 NE 185 ST., STE. 204, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEVARA PABLO JORGE Managing Member 2750 NE 185 ST., STE. 204, AVENTURA, FL, 33180
GUEVARA MARTIN LIONEL Managing Member 2750 NE 185 ST., STE. 204, AVENTURA, FL, 33180
GUEVARA JORGE HECTOR Managing Member 2750 NE 185 ST., STE. 204, AVENTURA, FL, 33180
MARINUCHI MARTA ROSA Managing Member 2750 NE 185 ST., STE. 204, AVENTURA, FL, 33180
FISHMAN GREGORY R Agent 2750 NE 185 ST., STE. 204, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2750 NE 185 ST., STE. 204, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2013-04-30 2750 NE 185 ST., STE. 204, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2750 NE 185 ST., STE. 204, AVENTURA, FL 33180 -
LC AMENDMENT 2012-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-30
LC Amendment 2012-09-27
Florida Limited Liability 2012-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State