Search icon

CJC VENTURES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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