Search icon

MJM GROUP CORP - Florida Company Profile

Company Details

Entity Name: MJM GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJM GROUP CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jul 2016 (9 years ago)
Document Number: P13000089232
FEI/EIN Number 46-4020080

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

Address: 1311 SW 52ND AVENUE, PLANTATION, FL, 33317, US
Mail Address: 1311 SW 52ND AVENUE, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ FRANCISCO EDEL President 1311 SW 52ND AVENUE, PLANTATION, FL, 33317
JIMENEZ MISAEL Vice President .1311 SW 52ND AVENUE, PLANTATION, FL, 33317
JIMENEZ MISAEL Agent 1311 SW 52ND AVENUE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 1311 SW 52ND AVENUE, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2017-03-15 1311 SW 52ND AVENUE, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2017-03-15 JIMENEZ, MISAEL -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 1311 SW 52ND AVENUE, PLANTATION, FL 33317 -
NAME CHANGE AMENDMENT 2016-07-19 MJM GROUP CORP -
AMENDMENT 2014-10-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-15
Name Change 2016-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State