Search icon

MJC RETIREMENT ACCOUNT, LLC - Florida Company Profile

Company Details

Entity Name: MJC RETIREMENT ACCOUNT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJC RETIREMENT ACCOUNT, 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: 09 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: L14000188086
FEI/EIN Number 47-2505518

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

Address: 104 WEST PARK LANE, COCOA BEACH, FL, 32931
Mail Address: 104 WEST PARK LANE, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANELOS MATTHEW J Chief Executive Officer 104 WEST PARK LANE, COCOA BEACH, FL, 32931
matthew canelos j Agent 104 W Park Ln, cocoa beach, FL, 32931
MIDATLANTIC IRA LLC FBO MATTHEW CANELOS IR Authorized Member 118 W Church St, FREDERICK, MD, 21701

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 104 W Park Ln, cocoa beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2018-04-23 matthew, canelos j -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-26
REINSTATEMENT 2022-09-29
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State