Search icon

MJ TRUCK FINANCIAL, LLC. - Florida Company Profile

Company Details

Entity Name: MJ TRUCK FINANCIAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJ TRUCK FINANCIAL, 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: 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: 13 May 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000085059
FEI/EIN Number 47-4014127

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

Address: 3775 INTERSTATE PARK ROAD WEST, RIVIERA BEACH, FL, 33404, US
Mail Address: 3775 INTERSTATE PARK ROAD WEST, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN MICHAEL JJR. Manager 3775 INTERSTATE PARK ROAD WEST, RIVIERA BEACH, FL, 33404
MARTIN KELLY Authorized Member 3775 INTERSTATE PARK ROAD WEST, RIVIERA BEACH, FL, 33404
WEISSMAN MATTHEW I Agent 3750 N ANDREWS AVE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2018-01-24 MJ TRUCK FINANCIAL, LLC. -
REGISTERED AGENT NAME CHANGED 2018-01-24 WEISSMAN, MATTHEW I -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 3750 N ANDREWS AVE, STE 200, FORT LAUDERDALE, FL 33309 -
LC NAME CHANGE 2016-04-01 MJ-DFS, LLC -
LC AMENDMENT 2015-05-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-23
LC Amendment and Name Change 2018-01-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-06
LC Name Change 2016-04-01
LC Amendment 2015-05-26
Florida Limited Liability 2015-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State