Search icon

MJ CONTRACTORS & BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: MJ CONTRACTORS & BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJ CONTRACTORS & BUILDERS, 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: 19 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000073596
FEI/EIN Number 203717099

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

Address: 1350 NW 8TH COURT, APT. PH-8, MIAMI, FL, 33136
Mail Address: 1350 NW 8TH COURT, APT. PH-8, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGULIES MICHAEL Director 1350 NW 8TH COURT - APT. PH8, MIAMI, FL, 33136
JOHNSON LEON Director 1440 N.W. 207TH STREET, MIAMI, FL, 33169
PIOTRKOWSKI JOEL S Agent 317 - 71ST STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 1350 NW 8TH COURT, APT. PH-8, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2010-04-12 1350 NW 8TH COURT, APT. PH-8, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2009-04-20 PIOTRKOWSKI, JOEL SESQ. -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State