Search icon

MJS TRADING, INC. - Florida Company Profile

Company Details

Entity Name: MJS TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJS TRADING, 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: 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: 11 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2011 (13 years ago)
Document Number: P04000076424
FEI/EIN Number 201133620

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

Address: 13350 NW 42ND AVENUE, 14, OPA LOCKA, FL, 33054, US
Mail Address: 13350 NW 42ND AVENUE, 14, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MJS TRADING 401(K) PLAN 2023 201133620 2024-05-29 MJS TRADING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424990
Sponsor’s telephone number 3059531352
Plan sponsor’s address 13350 NW 42ND AVE, SUITE #14, OPA LOCKA, FL, 33054

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
MJS TRADING 401(K) PLAN 2022 201133620 2023-05-28 MJS TRADING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424990
Sponsor’s telephone number 3059531352
Plan sponsor’s address 13350 NW 42ND AVE, SUITE #14, OPA LOCKA, FL, 33054

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROMERO MARIA President 612 NE 4 STREET, FLORIDA CITY, FL, 33034
ROMERO MARIA Secretary 612 NE 4 STREET, FLORIDA CITY, FL, 33034
ROMERO MARIA Director 612 NE 4 STREET, FLORIDA CITY, FL, 33034
VILLANUEVA EMILIA V Vice President 7110 nw 173 dr, miami, FL, 33015
VILLANUEVA EMILIA V Treasurer 7110 nw 173 dr, miami, FL, 33015
VILLANUEVA EMILIA V Director 7110 nw 173 dr, miami, FL, 33015
A & J TAX SERVICE 1 INC. Agent 2620 BUTTONWOOD AVE, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000130928 ENVIOS MJS ACTIVE 2020-10-08 2025-12-31 - 13350 NW 42 AVE, NO 14, OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-11 A & J TAX SERVICE 1 INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 13350 NW 42ND AVENUE, 14, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2014-04-21 13350 NW 42ND AVENUE, 14, OPA LOCKA, FL 33054 -
REINSTATEMENT 2011-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2008-04-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State