Search icon

MRBJ ENTERPRISES INC

Company Details

Entity Name: MRBJ ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000090964
FEI/EIN Number 271249807
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

Agent

Name Role Address
BALASUBRAMANIAM KIRUDDINAN Agent 9864 W SAMPLE ROAD, CORAL SPRINGS, FL, 33065

President

Name Role Address
D'SOUZA RICHARD President 12200 EAGLE TRACE BLVD. NORTH, CORAL SPRINGS, FL, 33071

Secretary

Name Role Address
JAMES BENSON Secretary 5236 NW 98TH LANE, CORAL SPRINGS, FL, 33076

Director

Name Role Address
JAMES BENSON Director 5236 NW 98TH LANE, CORAL SPRINGS, FL, 33076

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 No data 221 NW 118TH AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 2160 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 No data
CHANGE OF MAILING ADDRESS 2010-04-27 2160 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 No data

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 Feb 2025

Sources: Florida Department of State