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. |
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 |
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 |
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 | - | - |
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