Search icon

CONSUMER JUSTICE ADVOCATES, LLC - Florida Company Profile

Company Details

Entity Name: CONSUMER JUSTICE ADVOCATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSUMER JUSTICE ADVOCATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2015 (10 years ago)
Document Number: L12000051597
FEI/EIN Number 45-5062091

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

Address: 7491 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487, US
Mail Address: 7491 N. FEDERAL HIGHWAY, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OMAR GARCIA Managing Member 7491 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487
OMAR GARCIA MGRM Agent 7491 N Federal Highway, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-28 7491 N. FEDERAL HIGHWAY, SUITE 330, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 7491 N Federal Highway, 330, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-06 7491 N. FEDERAL HIGHWAY, SUITE 330, BOCA RATON, FL 33487 -
REINSTATEMENT 2015-02-12 - -
REGISTERED AGENT NAME CHANGED 2015-02-12 OMAR, GARCIA, MGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-01-28
REINSTATEMENT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State