Search icon

MJJ MEDIA INC. - Florida Company Profile

Company Details

Entity Name: MJJ MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJJ MEDIA 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: 18 Jul 2014 (11 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: P14000060771
FEI/EIN Number 47-1389944

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

Address: 1164 S W 27 Ave, Boynton Beach, FL, 33426, US
Mail Address: 1164 S W 27 Ave, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN JACQUES MARC President 1164 S W 27 Ave, Boynton Beach, FL, 33426
DESPEIGNES Tabuteau ERDWINE Vice President 1164 S W 27 Ave, Boynton Beach, FL, 33426
DESPEIGNES Tabuteau ERDWINE Agent 1164 S W 27 Ave, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000796 TRIOMPHE BANQUET HALL EXPIRED 2016-01-04 2021-12-31 - 1510 SPRING HARBOR DR. APT# G, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 DESPEIGNES Tabuteau, ERDWINE -
CHANGE OF MAILING ADDRESS 2017-10-13 1164 S W 27 Ave, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-13 1164 S W 27 Ave, Boynton Beach, FL 33426 -
REINSTATEMENT 2017-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-13 1164 S W 27 Ave, Boynton Beach, FL 33426 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000170983 ACTIVE 1000000815992 PALM BEACH 2019-02-13 2039-03-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000210989 ACTIVE 1000000781539 PALM BEACH 2018-05-02 2038-05-30 $ 1,148.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-08-28
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3950188703 2021-03-31 0455 PPP 1164 Southwest 27th Avenue, Miami, FL, 33135
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353984
Loan Approval Amount (current) 353984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135
Project Congressional District FL-27
Number of Employees 20
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State