Search icon

MOJ, LLC

Company Details

Name: MOJ, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 11 Jan 2012 (13 years ago)
Business ID: 994186
ZIP code: 39272
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 5397 I-55 Frontage RoadJackson, MS 39272
Fictitious names: Mazda of Jackson
Jackson Mazda
Historical names: Mazda of Jackson DBA
Mazda of Ridgeland DBA

Agent

Name Role Address
Marshall, Joseph M Agent 2819 U. S. Highway 145 North, Saltillo, MS 38866

Manager

Name Role Address
Joseph M Marshall Manager 3407 Night Hawk Court, Tupelo, MS 38804

Member

Name Role Address
Cassidy Carr Member 5397 I-55 Frontage Road, Jackson, MS 39272

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2024-07-11 Agent Address Change For Marshall, Joseph M
Annual Report LLC Filed 2024-04-07 Annual Report For MOJ, LLC
Annual Report LLC Filed 2023-04-02 Annual Report For MOJ, LLC
Annual Report LLC Filed 2022-03-02 Annual Report For MOJ, LLC
Annual Report LLC Filed 2021-03-13 Annual Report For MOJ, LLC
Fictitious Name Registration Filed 2020-11-12 Fictitious Name Registration For MOJ, LLC
Annual Report LLC Filed 2020-04-10 Annual Report For MOJ, LLC
Annual Report LLC Filed 2019-03-28 Annual Report For MOJ, LLC
Annual Report LLC Filed 2018-02-20 Annual Report For MOJ, LLC
Annual Report LLC Filed 2017-02-17 Annual Report For MOJ, LLC

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13495668 0419400 1974-01-07 1260 ELLIS AVENUE, Jackson, MS, 39209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-01-09
Abatement Due Date 1974-01-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023
Issuance Date 1974-01-09
Abatement Due Date 1974-01-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-01-09
Abatement Due Date 1974-01-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-01-09
Abatement Due Date 1974-01-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-01-09
Abatement Due Date 1974-01-31
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8929917002 2020-04-09 0470 PPP 2819 HIGHWAY 145, SALTILLO, MS, 38866-9766
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 435800
Loan Approval Amount (current) 435800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39099
Servicing Lender Name BankPlus
Servicing Lender Address 202 E Jackson St, BELZONI, MS, 39038-3524
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SALTILLO, LEE, MS, 38866-9766
Project Congressional District MS-01
Number of Employees 38
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39099
Originating Lender Name BankPlus
Originating Lender Address BELZONI, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 438850.6
Forgiveness Paid Date 2020-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200149 Consumer Credit 2022-03-18 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-03-18
Termination Date 2022-05-02
Section 1681
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name MOJ, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: Mississippi Secretary of State