Search icon

MJN CONNECT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-09-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
143900.00
Total Face Value Of Loan:
143900.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2100.00
Total Face Value Of Loan:
2100.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20585.00
Total Face Value Of Loan:
20585.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20585
Current Approval Amount:
20585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20847.81

Date of last update: 02 May 2025

Sources: Florida Department of State