Search icon

MJM CAPITAL ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: MJM CAPITAL ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJM CAPITAL ENTERPRISE, 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: 26 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: L15000015084
FEI/EIN Number 47-3119140

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

Address: 7025 East Troon Circle, Miami Lakes, FL, 33014, US
Mail Address: 7025 East Troon Circle, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMENARES EBENEZER Manager 7025 East Troon Circle, Miami Lakes, FL, 33014
ALMENARES MARIA Manager 7025 East Troon Circle, Miami Lakes, FL, 33014
Almenares Maria CVP Agent 7025 East Troon Circle, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 7025 East Troon Circle, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2022-01-14 7025 East Troon Circle, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 7025 East Troon Circle, Miami Lakes, FL 33014 -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 Almenares, Maria C, VP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State