Search icon

MJC MANAGEMENT SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MJC MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000060254
FEI/EIN Number 46-0547595
Address: 6085 NW 104TH CT, DORAL, FL, 33178, US
Mail Address: 6085 NW 104TH CT, DORAL, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONIS JULIO C Director 6085 NW 104TH CT, DORAL, FL, 33178
GRANDA MARIANA J Director 6085 NW 104TH CT, DORAL, FL, 33178
Donis Julio Agent 6085 NW 104TH CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 6085 NW 104TH CT, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-03-25 6085 NW 104TH CT, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 6085 NW 104TH CT, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2014-05-13 Donis, Julio -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000496046 TERMINATED 1000000901940 DADE 2021-09-21 2041-09-29 $ 1,527.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000496053 ACTIVE 1000000901941 DADE 2021-09-21 2031-09-29 $ 360.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000024822 TERMINATED 1000000872981 DADE 2021-01-15 2041-01-20 $ 5,410.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000024830 ACTIVE 1000000872982 DADE 2021-01-15 2031-01-20 $ 1,481.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-01-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-07-09

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66665.00
Total Face Value Of Loan:
66665.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$80,000
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,968.77
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $60,000
Utilities: $10,000
Rent: $10,000
Jobs Reported:
7
Initial Approval Amount:
$66,665
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,665
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,675.02
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $66,665

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State