Entity Name: | C.J.D.M LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
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 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L10000065514 |
FEI/EIN Number |
27-2961720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9800 W Bay Harbor Dr, Apt 710, Bay Harbor Islands, FL 33154 |
Mail Address: | 9800 W Bay Harbor Dr, Apt 710, Bay Harbor Islands, FL 33154 |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOYAL, PATRICK | Agent | 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 |
PALACIOS, CLAUDIA | Manager | 9800 W Bay Harbor Dr, Apt 710 Bay Harbor Islands, FL 33154 |
PALACIOS, JUAN | Managing Member | 9800 W Bay Harbor Dr, Apt 710 Bay Harbor Islands, FL 33154 |
PALACIOS, DIANA | Manager | 9800 W Bay Harbor Dr, Apt 710 Bay Harbor Islands, FL 33154 |
PALACIOS, MARIA | Manager | 9800 W Bay Harbor Dr, Apt 710 Bay Harbor Islands, FL 33154 |
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: 23 Feb 2025
Sources: Florida Department of State