Search icon

INVERSIONES CJT 2010, LLC - Florida Company Profile

Company Details

Entity Name: INVERSIONES CJT 2010, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVERSIONES CJT 2010, 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: 14 May 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 14 May 2010 (15 years ago)
Document Number: L10000052863
FEI/EIN Number 272237662

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

Address: 17473 sw 47 th ct, miramar, FL, 33029, US
Mail Address: 17473 sw 47 th ct, miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVA CARLOS Authorized Member 17473 sw 47 th ct, miramar, FL, 33029
PEREZ MARIA CATALINA Authorized Member 17473 sw 47 th ct, miramar, FL, 33029
NAVA CARLOS Agent 17473 sw 47 th ct, miramar, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 17473 sw 47 th ct, miramar, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 17473 sw 47 th ct, miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2025-01-09 17473 sw 47 th ct, miramar, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 610 lakeshore ter, davie, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 610 lakeshore ter, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2017-01-27 610 lakeshore ter, Davie, FL 33325 -
CONVERSION 2010-05-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000027906. CONVERSION NUMBER 900000105059

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State