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. |
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 |
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 |
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 |
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 | - | - |
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