Search icon

CJ GLS AMERICA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CJ GLS AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Apr 2008 (17 years ago)
Branch of: CJ GLS AMERICA, INC., ALABAMA (Company Number 000-250-316)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F08000001539
FEI/EIN Number 208092425

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

Address: 6000 NW 97TH AVENUE BUILDING B, SUITE 5-8, DORAL, FL, 33178
Mail Address: 6000 NW 97TH AVENUE BUILDING B, SUITE 5-8, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
KIM GYOUNG Y Chief Financial Officer 6131 ORANGETHORPE AVE STE410, BUENA PARK, CA, 90620
LIM YONG K Agent 6000 NW 97TH AVENUE BUILDING B, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-05-17 - -
REINSTATEMENT 2012-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-20 6000 NW 97TH AVENUE BUILDING B, SUITE 5-8, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-07-20 6000 NW 97TH AVENUE BUILDING B, SUITE 5-8, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2012-07-20 LIM, YONG K -
REGISTERED AGENT ADDRESS CHANGED 2012-07-20 6000 NW 97TH AVENUE BUILDING B, SUITE 5-8, DORAL, FL 33178 -
PENDING REINSTATEMENT 2012-07-20 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000754592 TERMINATED 1000000727107 MIAMI-DADE 2016-11-16 2026-11-23 $ 965.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2013-04-04
REINSTATEMENT 2012-07-20
Foreign Profit 2008-04-04

Date of last update: 03 May 2025

Sources: Florida Department of State