Search icon

CPJ GROUP, LLC - Florida Company Profile

Company Details

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

CPJ 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: 18 Feb 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000018877
FEI/EIN Number 300608205

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

Address: 950 BRICKELL BAY DR, MIAMI, FL, 33131, US
Mail Address: 950 BRICKELL BAY DR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA CELSO Managing Member 950 BRICKELL BAY DR, MIAMI, FL, 33131
PEREIRA JOSE M Managing Member 950 BRICKELL BAY DR, MIAMI, FL, 33131
PEREIRA CELSO Agent 950 BRICKELL BAY DR, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092455 CPJ WESTAR EXPIRED 2016-08-25 2021-12-31 - 10200 56TH STREET, MIAMI, FL, 33165
G10000025723 CPJ WESTAR EXPIRED 2010-03-19 2015-12-31 - 10200 SW 56TH STREET, MIAMI, FL, 33165
G10000025652 GPJ WESTAR EXPIRED 2010-03-19 2015-12-31 - 10200 SW 56TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 950 BRICKELL BAY DR, APT 3305, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-01-17 950 BRICKELL BAY DR, APT 3305, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 950 BRICKELL BAY DR, APT 3305, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-02-21 PEREIRA, CELSO -
REINSTATEMENT 2019-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000810339 TERMINATED 1000000689055 DADE 2015-07-27 2035-07-29 $ 213,090.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-02-21
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-26
Florida Limited Liability 2010-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State