Search icon

MAJO 2 CORP.

Company Details

Entity Name: MAJO 2 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000092655
FEI/EIN Number 421770019
Address: 18305 BISCAYNE BLVD, AVENTURA, FL, 33160, US
Mail Address: 18305 BISCAYNE BLVD, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Feldman Lorena Esq. Agent 2750 Ne 185th St, Aventura, FL, 33180

Director

Name Role Address
ROBOTTI MAXIMILLIANO A Director 18305 BISCAYNE BLVD, AVENTURA, FL, 33160

President

Name Role Address
ROBOTTI JORGE ALBERTO President 18305 BISCAYNE BLVD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 18305 BISCAYNE BLVD, STE # 302, AVENTURA, FL 33160 No data
CHANGE OF MAILING ADDRESS 2017-03-06 18305 BISCAYNE BLVD, STE # 302, AVENTURA, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2014-03-14 Feldman , Lorena , Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 2750 Ne 185th St, # 202, Aventura, FL 33180 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000413899 TERMINATED 1000000448279 BROWARD 2013-02-08 2033-02-13 $ 330.00 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 2017-06-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-10
Domestic Profit 2009-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State