Search icon

MCMJA, INC. - Florida Company Profile

Company Details

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

MCMJA, 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: 09 Mar 2018 (7 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: P18000023624
FEI/EIN Number 82-4806698

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

Address: 7009 STIRLING ROAD, APARTMENT 7301, DAVIE, FL, 33314, US
Mail Address: POST OFFICE BOX 290611, DAVIE, FL, 33329
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN JENNIFER President POST OFFICE BOX 290611, DAVIE, FL, 33329
ALLEN JENNIFER Vice President POST OFFICE BOX 290611, DAVIE, FL, 33329
ALLEN JENNIFER Agent 7009 STIRLING ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 7009 STIRLING ROAD, APARTMENT 7301, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 7009 STIRLING ROAD, APARTMENT 7301, DAVIE, FL 33314 -
REINSTATEMENT 2020-05-20 - -
REGISTERED AGENT NAME CHANGED 2020-05-20 ALLEN, JENNIFER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-05-20
Domestic Profit 2018-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State