Search icon

MJLL, INC. - Florida Company Profile

Company Details

Entity Name: MJLL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJLL, 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: 08 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000023603
FEI/EIN Number 275484037

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

Address: 7647 GREAT OAK CIRCLE, LAKE WORTH, FL, 33467, FL
Mail Address: 7647 GREAT OAK CIRCLE, LAKE WORTH, FL, 33467, FL
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBANO MARIO President 7647 GREAT OAK CIRCLE, LAKEWORTH, FL, 33467
LEBANO MARIO Agent 7647 GREAT OAK CIRCLE, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000026370 THE POOLSIDE CAFE ACTIVE 2011-03-14 2026-12-31 - 13375 VALENCIA GRAND BLVD, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State