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. |
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 |
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 |
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 |
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 | - | - |
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 |
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