Search icon

SJI CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: SJI CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SJI CAPITAL 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: 10 Feb 2014 (11 years ago)
Document Number: L14000023002
FEI/EIN Number 47-5323871

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

Address: 2600 N. Military Trail, Suite #260, BOCA RATON, FL 33431
Mail Address: 2600 N. Military Trail, Suite 260, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Intihar, Steven Agent 2600 N Military Trail, Suite 260, Boca Raton, FL 33431
Intihar, Steven Principal 2600 N. Military Trail, Suite 260 BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 2600 N Military Trail, Suite 260, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 2600 N. Military Trail, Suite #260, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2025-01-21 2600 N. Military Trail, Suite #260, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2025-01-21 Intihar, Steven -
CHANGE OF PRINCIPAL ADDRESS 2024-08-20 660 NW 12 AVENUE, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2024-08-20 660 NW 12 AVENUE, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2023-02-21 LAITNER, JASON J, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 500 E Broward Blvd, C/O Jason Laitner ESQ, Suite 1710, Fort Lauderdale, FL 33394 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02

Date of last update: 21 Feb 2025

Sources: Florida Department of State