Search icon

D.J. INVESTMENT, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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