Search icon

CIJA FINANCIAL LENDING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CIJA FINANCIAL LENDING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIJA FINANCIAL LENDING GROUP, 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: 27 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000087555
FEI/EIN Number NOT APPLICABLE

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

Address: 13105 Glenmoor Drive, West Palm Beach, FL, 33409, US
Mail Address: 13105 Glenmoor Drive, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCHILA JENNIFER Manager 13105 Glenmoor Drive, West Palm Beach, FL, 33409
ARCHILA JENNIFER Agent 13105 Glenmoor Drive, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 13105 Glenmoor Drive, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2018-04-16 ARCHILA, JENNIFER -
CHANGE OF MAILING ADDRESS 2018-04-16 13105 Glenmoor Drive, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 13105 Glenmoor Drive, West Palm Beach, FL 33409 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-12-07 - -

Documents

Name Date
ANNUAL REPORT 2019-04-07
REINSTATEMENT 2018-04-16
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-02
REINSTATEMENT 2012-10-31
REINSTATEMENT 2011-12-07
LC Amendment 2011-03-04
Reg. Agent Change 2010-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State