Search icon

MAJC55 LLC - Florida Company Profile

Company Details

Entity Name: MAJC55 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJC55 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: 24 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: L13000150331
FEI/EIN Number 90-1022435

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

Address: 8005 NOREMAC AVENUE, MIAMI BEACH, FL, 33141, US
Mail Address: 8005 NOREMAC AVENUE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICK VIVIES CPA Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
WEINBERG CAROLINE Authorized Member 8005 NOREMAC AVENUE, MIAMI BEACH, FL, 33141
TAIEB MICHAEL Authorized Member 8005 NOREMAC AVENUE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 8005 NOREMAC AVENUE, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-03-26 8005 NOREMAC AVENUE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 4000 HOLLYWOOD BLVD, SUITE 285-S, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2016-04-21 PATRICK VIVIES CPA -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-03-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State