Search icon

MJL 1606 LLC - Florida Company Profile

Company Details

Entity Name: MJL 1606 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJL 1606 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: 21 Oct 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000179107
FEI/EIN Number 81-2244075

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

Address: 728 SW Pine Island Road, Suite 4, Cape Coral, FL, 33991, US
Mail Address: 728 SW Pine Island Road, Suite 4, Cape Coral, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIM KYUN YEN Authorized Member 728 SW Pine Island Road, Suite 4, Cape Coral, FL, 33991
Lek Mervyn Joshua M Authorized Member 728 SW Pine Island Road, Suite 4, Cape Coral, FL, 33991
ALLO MARIA Authorized Member 728 SW Pine Island Road, Suite 4, Cape Coral, FL, 33991
Mashiter Mark Agent 728 SW Pine Island Road, Suite 4, Cape Coral, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 728 SW Pine Island Road, Suite 4, Cape Coral, FL 33991 -
REINSTATEMENT 2019-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 728 SW Pine Island Road, Suite 4, Cape Coral, FL 33991 -
CHANGE OF MAILING ADDRESS 2019-01-14 728 SW Pine Island Road, Suite 4, Cape Coral, FL 33991 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-04-04 - -
REINSTATEMENT 2016-12-08 - -
REGISTERED AGENT NAME CHANGED 2016-12-08 Mashiter, Mark -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-01-14
LC Amendment 2017-04-04
ANNUAL REPORT 2017-01-26
REINSTATEMENT 2016-12-08
Florida Limited Liability 2015-10-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State