Search icon

MAJC2 LLC - Florida Company Profile

Company Details

Entity Name: MAJC2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJC2 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: 31 Jan 2024 (a year ago)
Document Number: L13000150341
FEI/EIN Number 32-0421299

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

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 4000 HOLLYWOOD BLVD, STE 285-S, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 8005 NOREMAC AVENUE, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-03-27 8005 NOREMAC AVENUE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2016-04-19 PATRICK VIVIES CPA -

Documents

Name Date
REINSTATEMENT 2024-01-31
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-03-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-31
Florida Limited Liability 2013-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State