Search icon

MAJOR LEAGUE INVESTORS, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAJOR LEAGUE INVESTORS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJOR LEAGUE INVESTORS, 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: 30 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2020 (6 years ago)
Document Number: L13000153131
FEI/EIN Number 464008400

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

Address: 13105 SW 132 STREET, MIAMI, FL, 33186, US
Mail Address: 13105 SW 132 STREET, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Iglesias Yulia President 13105 SW 132 STREET, MIAMI, FL, 33186
Iglesias Ismel Vice President 13105 SW 132 STREET, MIAMI, FL, 33186
Iglesias Yulia Agent 13105 SW 132 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-29 Iglesias, Yulia -
REINSTATEMENT 2020-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-06-17 - -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-12-26
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-01-03
LC Amendment 2019-06-17
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-01-11

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105511.00
Total Face Value Of Loan:
105511.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$105,511
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,511
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,430.25
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $105,509
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State