Search icon

C & J SONS, LLC - Florida Company Profile

Company Details

Entity Name: C & J SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & J SONS, 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: 19 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000046814
FEI/EIN Number 331220790

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

Address: 10851 NW 75TH ST, DORAL, FL, 33178, US
Mail Address: 10851 NW 75TH ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARELA LUIS Managing Member 10851 NW 75TH ST, DORAL, FL, 33178
VARELA JOSE Managing Member 10851 NW 75TH ST, DORAL, FL, 33178
SILVAS FINANCIAL SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000128396 LA NOCHE EXPIRED 2013-12-30 2018-12-31 - 2017 BAYVIEW DR, FORT LAUDERDALE, FL, 33305
G12000109469 INEDIT RESTAURANT EXPIRED 2012-11-13 2017-12-31 - 115 S. 20TH AVENUE, HOLLYWOOD, FL, 33020
G12000016777 LA BARRACA BAR EXPIRED 2012-02-16 2017-12-31 - 115 SOUTH 20 AVENUE, HOLLYWOOD, FL, 33020
G11000109160 CHAMBAO'S TAPAS AND BAR EXPIRED 2011-11-08 2016-12-31 - 115 S. 20TH AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-18 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2018-08-18 10851 NW 75TH ST, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-08-18 SILVAS FINANCIAL SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-08-18 10851 NW 75TH ST, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2012-01-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000373109 TERMINATED 1000000597719 BROWARD 2014-03-17 2034-03-21 $ 3,605.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000175249 TERMINATED 1000000578299 BROWARD 2014-01-28 2034-02-07 $ 8,125.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2018-08-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-07-15
ANNUAL REPORT 2013-04-19
LC Amendment 2012-01-17
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2012-01-04
CORLCMMRES 2011-04-19
Florida Limited Liability 2011-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State