Search icon

MAJU HOLDINGS LLC - Florida Company Profile

Company Details

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

MAJU HOLDINGS 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: 16 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000116196
FEI/EIN Number 37-1742375

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

Address: 937 Algare Loop, Windermere, FL, 34786, US
Mail Address: 937 Algare Loop, ORLANDO, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCALONA IRIGOYEN MAYVA J Managing Member 937 Algare Loop, ORLANDO, FL, 34786
OROPEZA ESCALONA JULIANA S Managing Member 937 Algare Loop, ORLANDO, FL, 34786
OROPEZA ESCALONA MAYVA A Managing Member 937 Algare Loop, ORLANDO, FL, 34786
AES ACCOUNTING & CONSULTING LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 7065 Westpointe Blvd, Suite 310, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2019-03-14 AES ACCOUNTING & CONSULTING LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 937 Algare Loop, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2017-03-02 937 Algare Loop, Windermere, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State