Search icon

MJOIRA INVESTMENTS LLC - Florida Company Profile

Company Details

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

MJOIRA INVESTMENTS 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: 15 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: L15000009417
FEI/EIN Number 47-2953219

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

Address: 558 W NEW ENGLAND AVE, SUITE 230, WINTER PARK, FL, 32789, US
Mail Address: 558 W NEW ENGLAND AVE, SUITE 230, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
oliver michael j Manager 2007 W Hampton Circle, Winter Park, FL, 32792
oliver michael J Authorized Member 2007 W Hampton Circle, Winter Park, FL, 32792
OLIVER MICHAEL J Agent 558 W NEW ENGLAND AVE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014100 READERS CHOICE CLUB EXPIRED 2017-02-07 2022-12-31 - 2001 W SAMPLE RD, STE 420, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-14 558 W NEW ENGLAND AVE, SUITE 230, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 558 W NEW ENGLAND AVE, SUITE 230, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 558 W NEW ENGLAND AVE, SUITE 230, WINTER PARK, FL 32789 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 OLIVER, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-04-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-06-30
REINSTATEMENT 2016-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State