Entity Name: | MAJESTY CROWN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Aug 2014 (10 years ago) |
Date of dissolution: | 15 Apr 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 15 Apr 2016 (9 years ago) |
Document Number: | L14000124138 |
FEI/EIN Number | 47-1554944 |
Address: | 13105 IXORA CT, APT 214, NORTH MIAMI, FL, 33181 |
Mail Address: | 13105 IXORA CT, APT 214, NORTH MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Furnari Hector | Agent | 600 NE 36TH ST, MIAMI, FL, 33139 |
Name | Role | Address |
---|---|---|
PALAZZOLO MARIA FLOR | Manager | 13105 IXORA CT APT 214, NORTH MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
PALAZZOLO HORACIO | Managing Member | 13105 IXORA CT, APT. 214, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-04-15 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS P16000034996. CONVERSION NUMBER 900000160169 |
LC AMENDMENT | 2015-06-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-26 | Furnari, Hector | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-26 | 600 NE 36TH ST, APT 412, MIAMI, FL 33139 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-06 |
LC Amendment | 2015-06-25 |
ANNUAL REPORT | 2015-01-26 |
Florida Limited Liability | 2014-08-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State