Entity Name: | D.J. INVESTMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D.J. INVESTMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L05000043567 |
FEI/EIN Number |
202780004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 654 Bald Cypress Rd, Weston, FL, 33327, US |
Mail Address: | 654 Bald Cypress Rd., Weston, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Briceno Douglas A | Manager | 654 Bald Cypress Rd, Weston, FL, 33327 |
BRICENO DOUGLAS A | Agent | 654 Bald Cypress Rd, Weston, FL, 33327 |
Marquez John F | Manager | 654 Bald Cypress Rd., Weston, FL, 33327 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000057490 | DJ FISHERY TRADING | EXPIRED | 2014-06-11 | 2019-12-31 | - | 7412 NW 108TH PL, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 1825 Main Street, Weston, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 1825 Main Street, Weston, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 1825 Main Street, Weston, FL 33326 | - |
REINSTATEMENT | 2023-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-25 | BRICENO, DOUGLAS A | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-17 |
AMENDED ANNUAL REPORT | 2020-10-05 |
REINSTATEMENT | 2020-08-08 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-25 |
LC Amendment | 2013-12-23 |
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-04-26 |
REINSTATEMENT | 2011-03-28 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State