Search icon

MJM BUSINESS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MJM BUSINESS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJM BUSINESS ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 18 Sep 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000102616
FEI/EIN Number 134264600

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

Address: 7900 NOVA DRIVE, DAVIE, FL, 33324, US
Mail Address: 7900 NOVA DRIVE, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401(K) & PROFIT SHARING PLAN FOR MJM BUSINESS ENTERPRISES 2011 134264600 2012-10-12 MJM BUSINESS ENTERPRISES, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 9549934199
Plan sponsor’s address 7800 W OAKLAND PARK BLVD STE E-214, SUNRISE, FL, 333516741

Plan administrator’s name and address

Administrator’s EIN 134264600
Plan administrator’s name MJM BUSINESS ENTERPRISES, INC.
Plan administrator’s address 7800 W OAKLAND PARK BLVD STE E-214, SUNRISE, FL, 333516741
Administrator’s telephone number 9549934199

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JOSEPH J. DICAPUA
Valid signature Filed with authorized/valid electronic signature
401(K) & PROFIT SHARING PLAN FOR MJM BUSINESS ENTERPRISES 2010 134264600 2011-09-28 MJM BUSINESS ENTERPRISES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 9549934199
Plan sponsor’s address 7800 W OAKLAND PARK BLVD STE E-214, SUNRISE, FL, 333516741

Plan administrator’s name and address

Administrator’s EIN 134264600
Plan administrator’s name MJM BUSINESS ENTERPRISES, INC.
Plan administrator’s address 7800 W OAKLAND PARK BLVD STE E-214, SUNRISE, FL, 333516741
Administrator’s telephone number 9549934199

Signature of

Role Plan administrator
Date 2011-09-28
Name of individual signing JOSEPH J. DICAPUA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GONZALEZ MANUEL Dr. President 100 ALMERIA AVE, CORAL GABLES, FL, 33134
Dudley Jeffrey Chief Operating Officer 100 Almeria Ave, Coral Gables, FL, 33134
GBBPL REGISTERED AGENTS, LLC Agent 100 Almeria Ave, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 7900 NOVA DRIVE, SUITE 103, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2017-05-01 7900 NOVA DRIVE, SUITE 103, DAVIE, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-05-01 GBBPL REGISTERED AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-09-14 100 Almeria Ave, Suite 340, Coral Gables, FL 33134 -
REINSTATEMENT 2016-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2010-11-15 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-09-14
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-02-02
Amendment 2010-11-15
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State