Search icon

MRBJ ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: MRBJ ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRBJ 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: 04 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000090964
FEI/EIN Number 271249807

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

Address: 2160 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
Mail Address: 7320 SOUTHGATE BLVD, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'SOUZA RICHARD President 12200 EAGLE TRACE BLVD. NORTH, CORAL SPRINGS, FL, 33071
JAMES BENSON Secretary 5236 NW 98TH LANE, CORAL SPRINGS, FL, 33076
JAMES BENSON Director 5236 NW 98TH LANE, CORAL SPRINGS, FL, 33076
BALASUBRAMANIAM KIRUDDINAN Agent 9864 W SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000172293 SOUTHROCK DISCOUNT WINE & LIQUORS EXPIRED 2009-11-04 2014-12-31 - 221 NW 118TH AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 2160 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2010-04-27 2160 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-06-06
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State