Search icon

M-JETX LLC - Florida Company Profile

Company Details

Entity Name: M-JETX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M-JETX 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: 12 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2020 (5 years ago)
Document Number: L14000126149
FEI/EIN Number 47-1562176

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

Address: 1395 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1395 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURANT ROBERTO Manager 1395 Brickell Avenue, Miami, FL, 33131
Vegas Katiuska Auth 1395 Brickell Avenue, Miami, FL, 33131
INVEPA PROPERTIES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-03 INVEPA PROPERTIES LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1395 Brickell Avenue, Suite 800, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1395 Brickell Avenue, Suite 800, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-27 1395 Brickell Avenue, Suite 800, Miami, FL 33131 -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-02-09 - -
REINSTATEMENT 2017-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-20
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
LC Amendment 2018-02-09
REINSTATEMENT 2017-12-07
ANNUAL REPORT 2016-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State