Entity Name: | MJN CONNECT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MJN CONNECT 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: | 20 Apr 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 19 Dec 2017 (7 years ago) |
Document Number: | L15000068155 |
FEI/EIN Number |
47-3794106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6125 SW 63rd Street, MIAMI, FL, 33143, US |
Mail Address: | 200 N Jefferson St, Apt 810, Chicago, IL, 60661, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARLIC UROS | Manager | 6125 SW 63rd Street, MIAMI, FL, 33143 |
PARLIC SLAVICA | Authorized Member | 6125 SW 63rd Street, MIAMI, FL, 33143 |
Parlic Uros | Agent | 6125 Southwest 63rd Street, South Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-10 | Parlic, Uros | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 6125 Southwest 63rd Street, South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2022-11-21 | 6125 SW 63rd Street, 5, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 6125 SW 63rd Street, 5, MIAMI, FL 33143 | - |
LC NAME CHANGE | 2017-12-19 | MJN CONNECT LLC | - |
LC AMENDMENT | 2015-10-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-16 |
LC Name Change | 2017-12-19 |
ANNUAL REPORT | 2017-04-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State