Entity Name: | MJO INVESTMENT PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MJO INVESTMENT PARTNERS, 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: | 13 Oct 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: | L15000174401 |
FEI/EIN Number |
47-5341418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 NE 26TH AVE, POMPANO BEACH, FL, 33062, US |
Mail Address: | 50 NE 26TH AVE, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OELRICH MICHAEL | Manager | 10321 MAJESTIC TRAIL, PARKLAND, FL, 33076 |
OELRICH MICHAEL | Agent | 50 NE 26TH AVE, POMPANO BEACH, FL, 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000094917 | ACTIVE READERS SERVICE | EXPIRED | 2016-08-31 | 2021-12-31 | - | 2001 SAMPLE ROAD, SUITE 420, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 50 NE 26TH AVE, SUITE 401, POMPANO BEACH, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 50 NE 26TH AVE, SUITE 401, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 50 NE 26TH AVE, SUITE 401, POMPANO BEACH, FL 33062 | - |
LC AMENDMENT | 2016-12-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | OELRICH, MICHAEL | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-27 |
LC Amendment | 2016-12-21 |
REINSTATEMENT | 2016-10-21 |
Florida Limited Liability | 2015-10-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State