Search icon

MJP HOOKAH LLC. - Florida Company Profile

Company Details

Entity Name: MJP HOOKAH LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJP HOOKAH 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: 20 Jul 2017 (8 years ago)
Date of dissolution: 04 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2024 (3 months ago)
Document Number: L17000155815
FEI/EIN Number 82-2224552

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

Address: 13716 SW 88 ST, SUITE A, MIAMI, FL, 33186, US
Mail Address: 13716 SW 88 ST, SUITE A, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAFARI MOUSA N Managing Member 13716 SW 88 ST, MIAMI, FL, 33186
JAFARI MOUSA N Agent 13716 SW 88 ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000015405 305 HOOKAH LOUNGE ACTIVE 2018-01-29 2028-12-31 - 13716 SW 88TH ST, MIAMI, FL, 33186
G17000079148 PETRA HOOKAH AND CIGARS EXPIRED 2017-07-24 2022-12-31 - 9620 SW 72 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-04 - -
AMENDMENT 2018-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 13716 SW 88 ST, SUITE A, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-01-22 13716 SW 88 ST, SUITE A, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 13716 SW 88 ST, SUITE A, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-12-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-04
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
Amendment 2018-01-22
Florida Limited Liability 2017-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State