Search icon

MJG MARKETING, INC.

Company Details

Entity Name: MJG MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2009 (16 years ago)
Document Number: P09000025376
FEI/EIN Number 264494723
Address: 101 NE 3rd Ave., Fort Lauderdale, FL, 33301, US
Mail Address: 101 NE 3rd Ave., Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Bryan Law Agent 101 NE 3rd Ave., FORT LAUDERDALE, FL, 33301

President

Name Role Address
Goldstein Sean President 101 NE 3rd Ave, Fort Lauderdale, FL, 33301

Secretary

Name Role Address
Goldstein Sean Secretary 101 NE 3rd Ave, Fort Lauderdale, FL, 33301

Director

Name Role Address
Goldstein Sean Director 101 NE 3rd Ave, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000125234 STONE SHIP SERVICES ACTIVE 2022-10-05 2027-12-31 No data 5101 NW 9TH AVE, FORT LAUDERDALE, FL, 33309
G20000048097 PERSONAL PROTECTIVE PRODUCTS ACTIVE 2020-05-01 2025-12-31 No data 3330 BURRIS RD, SUITE A, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 101 NE 3rd Ave., 1500, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2024-04-11 101 NE 3rd Ave., 1500, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 101 NE 3rd Ave., 1500, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2023-04-07 Bryan Law No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000817735 TERMINATED 1000000492381 BROWARD 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State