Search icon

MBJB HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MBJB HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MBJB HOLDINGS, 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: 29 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2025 (3 months ago)
Document Number: L16000233632
FEI/EIN Number 81-4841860

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

Address: 2600 ISLAND BLVD, Aventura, FL, 33160, US
Mail Address: 2600 ISLAND BLVD, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKENS MICHAEL H Manager 2600 ISLAND BLVD, Aventura, FL, 33160
berkens michael h Agent 2600 ISLAND BLVD, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-12 - -
REGISTERED AGENT NAME CHANGED 2025-02-12 berkens, michael h -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 2600 ISLAND BLVD, Suite 1601, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2025-02-12 2600 ISLAND BLVD, Suite 1601, Aventura, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 2600 ISLAND BLVD, Suite 1601, Aventura, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-04 SHIELDS, Angela K -
CHANGE OF MAILING ADDRESS 2018-04-04 265 S. Federal Hwy, Suite 200, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
REINSTATEMENT 2025-02-12
REINSTATEMENT 2023-08-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-20
Florida Limited Liability 2016-12-29

Date of last update: 01 May 2025

Sources: Florida Department of State