Search icon

CARJAVI 2, LLC

Company Details

Entity Name: CARJAVI 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Sep 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000151891
FEI/EIN Number 47-1974526
Address: 15140 NW 32nd Court, Miami Gardens, FL 33054
Mail Address: 15140 NW 32nd Court, Miami Gardens, FL 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
The Law Office of Gregory D. Curtis, P.A. Agent 17325 NW 27th Ave #103, Miami Gardens, FL 33056

Manager

Name Role Address
Souffrant, Jahmal Kevin Manager 11900 Tara Drive, Plantation, FL 33325

Chief Executive Officer

Name Role Address
Souffrant, Jahmal Kevin Chief Executive Officer 11900 Tara Drive, Plantation, FL 33325

DIRECTOR

Name Role Address
Souffrant, Jahmal Kevin DIRECTOR 11900 Tara Drive, Plantation, FL 33325

Authorized Representative

Name Role Address
Souffrant, Yvonne Authorized Representative 12425 SW 20th St, Davie, FL 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-08 15140 NW 32nd Court, Miami Gardens, FL 33054 No data
CHANGE OF MAILING ADDRESS 2023-12-08 15140 NW 32nd Court, Miami Gardens, FL 33054 No data
REINSTATEMENT 2023-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-18 17325 NW 27th Ave #103, Miami Gardens, FL 33056 No data
REINSTATEMENT 2022-11-18 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-18 The Law Office of Gregory D. Curtis, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-12-08
AMENDED ANNUAL REPORT 2023-12-07
REINSTATEMENT 2023-11-17
REINSTATEMENT 2022-11-18
AMENDED ANNUAL REPORT 2021-10-07
AMENDED ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29

Date of last update: 20 Feb 2025

Sources: Florida Department of State