Entity Name: | MJN CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MJN CONSULTING 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Feb 2015 (10 years ago) |
Date of dissolution: | 14 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Oct 2024 (6 months ago) |
Document Number: | L15000036959 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1835 S OCEAN DR, Fort Lauderdale, FL, 33316, US |
Mail Address: | 1835 S OCEAN DR, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
nunziata Michael J | Manager | 1835 S OCEAN DR, Fort Lauderdale, FL, 33316 |
NUNZIATA MICHAEL J | Agent | 1835 S OCEAN DR, Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-29 | 1835 S OCEAN DR, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2023-01-29 | 1835 S OCEAN DR, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-29 | 1835 S OCEAN DR, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | NUNZIATA, MICHAEL J | - |
REINSTATEMENT | 2016-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-14 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-07 |
REINSTATEMENT | 2016-10-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State