Search icon

CJRE FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CJRE FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CJRE FINANCIAL SERVICES 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: 17 Oct 2011 (14 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: L11000118582
FEI/EIN Number 45-3986146

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

Address: 1300 sw 22nd Street suite 201, MIAMI, FL, 33145, US
Mail Address: 1300 sw 22nd Street suite 201, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEVES JOSE A Owne 1300 sw 22nd Street suite 201, MIAMI, FL, 33145
Paz Hermes Managing Member 1300 sw 22nd Street suite 201, MIAMI, FL, 33145
ESTEVES JOSE A Agent 1300 sw 22nd Street suite 201, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-12 1300 sw 22nd Street suite 201, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-12 1300 sw 22nd Street suite 201, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2021-10-12 1300 sw 22nd Street suite 201, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2013-04-08 ESTEVES, JOSE A -

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2017-02-14
LC Amendment 2016-10-31
ANNUAL REPORT 2016-05-05
AMENDED ANNUAL REPORT 2015-06-29
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State