Search icon

DJM, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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