Search icon

MJM HOLDINGS, INC.

Company Details

Entity Name: MJM HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000061705
FEI/EIN Number 651182376
Address: 808 E. LAS OLAS BLVD, #101, FORT LAUDERDALE, FL, 33301, US
Mail Address: 808 E. LAS OLAS BLVD, #101, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MAGGI MICHAEL J Agent 808 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

President

Name Role Address
MAGGI MICHAEL J President 441 SE 3 ST, #208, DANIA BCH, FL, 33004

Vice President

Name Role Address
MAGGI MICHAEL J Vice President 441 SE 3 ST, #208, DANIA BCH, FL, 33004

Secretary

Name Role Address
MAGGI MICHAEL J Secretary 441 SE 3 ST, #208, DANIA BCH, FL, 33004

Treasurer

Name Role Address
MAGGI MICHAEL J Treasurer 441 SE 3 ST, #208, DANIA BCH, FL, 33004

Director

Name Role Address
MAGGI MICHAEL J Director 441 SE 3 ST, #208, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-18 808 E. LAS OLAS BLVD, #101, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2003-04-18 808 E. LAS OLAS BLVD, #101, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-18 808 E. LAS OLAS BLVD, #101, FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-15
Domestic Profit 2001-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State