Entity Name: | CPJ PROPERTIES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CPJ PROPERTIES L.L.C. 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: | 24 Apr 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000039601 |
FEI/EIN Number |
300552870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16921 NE 6 AVE, SUITE #1, NORTH MIAMI, FL, 33162, US |
Mail Address: | 16921 NE 6 AVE, SUITE #1, NORTH MIAMI, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CPJ PROPERTIES LLC | Managing Member | - |
Cheri Frances | President | 16921 NE 6 AVE, NORTH MIAMI, FL, 33162 |
Cheri Frances | Agent | 16921 NE 6 AVE, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-23 | Cheri, Frances | - |
REINSTATEMENT | 2016-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-06 | 16921 NE 6 AVE, NORTH MIAMI BEACH, FL 33162 | - |
LC AMENDMENT | 2016-09-06 | - | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-30 |
AMENDED ANNUAL REPORT | 2017-03-23 |
AMENDED ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-09-28 |
LC Amendment | 2016-09-06 |
ANNUAL REPORT | 2015-05-13 |
REINSTATEMENT | 2014-10-02 |
REINSTATEMENT | 2013-10-08 |
ANNUAL REPORT | 2012-07-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State