Search icon

C.J.D.M LLC - Florida Company Profile

Company Details

Entity Name: C.J.D.M LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.J.D.M 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 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000065514
FEI/EIN Number 272961720

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

Address: 9800 W Bay Harbor Dr, Bay Harbor Islands, FL, 33154, US
Mail Address: 9800 W Bay Harbor Dr, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIOS CLAUDIA Manager 9800 W Bay Harbor Dr, Bay Harbor Islands, FL, 33154
PALACIOS JUAN Managing Member 9800 W Bay Harbor Dr, Bay Harbor Islands, FL, 33154
PALACIOS DIANA Manager 9800 W Bay Harbor Dr, Bay Harbor Islands, FL, 33154
PALACIOS MARIA Manager 9800 W Bay Harbor Dr, Bay Harbor Islands, FL, 33154
MOYAL PATRICK Agent 10796 PINES BLVD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-03 9800 W Bay Harbor Dr, Apt 710, Bay Harbor Islands, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 9800 W Bay Harbor Dr, Apt 710, Bay Harbor Islands, FL 33154 -
LC AMENDMENT 2017-10-20 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
LC Amendment 2017-10-20
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State