Entity Name: | CJC VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CJC VENTURES, 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: | 29 May 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Mar 2024 (a year ago) |
Document Number: | L09000052055 |
FEI/EIN Number |
270434128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11515 NW 75 Lane, Medley, FL, 33178, US |
Mail Address: | 11515 NW 75 Lane, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO MARIA A | Manager | 11515 NW 75 Lane, Medley, FL, 33178 |
OSILIA GARCIA LORENA G | Manager | 11515 NW 75TH LANE, DORAL, FL, 33178 |
CASTILLO MARIA A | Agent | 11515 NW 75 Lane, Medley, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000012581 | BIG TREE AGENCY | ACTIVE | 2021-01-26 | 2026-12-31 | - | MAUXICASTILLOM@GMAIL.COM, 11515 NW 75 LANE, MEDLEY, FL, 33178 |
G11000063889 | CAPUCCINO ADVERTISING | EXPIRED | 2011-06-24 | 2016-12-31 | - | 3655 NW 107 AVE, SUITE 106, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-03-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-13 | 11515 NW 75 Lane, Medley, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2017-03-13 | 11515 NW 75 Lane, Medley, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 11515 NW 75 Lane, Medley, FL 33178 | - |
REINSTATEMENT | 2011-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Amendment | 2024-03-18 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State