Search icon

CRJ10054, LLC - Florida Company Profile

Company Details

Entity Name: CRJ10054, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRJ10054, 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: 04 Aug 2009 (16 years ago)
Date of dissolution: 28 Dec 2021 (3 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: L09000074758
FEI/EIN Number 271445332

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

Address: 6750 NE 4TH COURT, MIAMI, FL, 33138, US
Mail Address: 6750 NE 4TH COURT, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAROM DORON Agent 6750 NE 4TH COURT, MIAMI, FL, 33138
REGIONAL ONE, INC. Managing Member -
CRJ CAPITAL CORP. Managing Member -
LOW COUNTRY TRADING LLC Managing Member 23 Plum Thicket Rd, Bluffton, SC, 29910

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-12-28 - -
LC STMNT OF TERM 2021-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 6750 NE 4TH COURT, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 6750 NE 4TH COURT, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2017-04-17 6750 NE 4TH COURT, MIAMI, FL 33138 -
REINSTATEMENT 2011-02-18 - -
REGISTERED AGENT NAME CHANGED 2011-02-18 MAROM, DORON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
CORLCSTERM 2021-12-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State