Entity Name: | DJM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DJM, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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 May 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L04000037530 |
FEI/EIN Number |
201162235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9737 NW 41 STREET, SUITE 652, MIAMI, FL, 33178 |
Mail Address: | 9737 NW 41 STREET, SUITE 652, MIAMI, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOZANO ADOLFO C | President | 9737 NW 41 STREET, SUITE 652, MIAMI, FL, 33178 |
LOZANO ADOLFO C | Agent | 9737 NW 41 STREET, MIAMI, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000047230 | DJM, C.A. | EXPIRED | 2011-05-17 | 2016-12-31 | - | 9737 NW 41 STREET # 652, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-19 | 9737 NW 41 STREET, SUITE 652, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2007-04-19 | 9737 NW 41 STREET, SUITE 652, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-19 | 9737 NW 41 STREET, SUITE 652, MIAMI, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-27 |
REINSTATEMENT | 2011-09-26 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State