Search icon

MAJAX, LLC - Florida Company Profile

Company Details

Entity Name: MAJAX, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: M11000000049
FEI/EIN Number 274343854

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

Mail Address: 1590 NW 27th Ave Ste 2, Pompano Beach, FL, 33069, US
Address: 5858 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COHEN JEFFREY Manager 1590 NW 27TH AVE - STE 2, POMPANO BEACH, FL, 33069
Varela Donna Director 1590 NW 27th Ave Ste 2, Pompano Beach, FL, 33069
jeffrey cohen Agent 1590 NW 27th Ave, pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000005342 TRUSTAR SALON SERVICES ACTIVE 2011-01-11 2026-12-31 - 1950 NW 27TH AVENUE, SUITE 2, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-08 5858 ST AUGUSTINE RD, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2017-04-19 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-01-29 jeffrey, cohen -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 1590 NW 27th Ave, Suite 2, pompano Beach, FL 33069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000278455 TERMINATED 1000000822359 DUVAL 2019-04-10 2029-04-17 $ 562.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-04-19
ANNUAL REPORT 2014-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State