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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - | - |
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