Entity Name: | CARJAVI 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARJAVI 2, 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. |
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: | 29 Sep 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000151891 |
FEI/EIN Number |
471974526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15140 NW 32nd Court, Miami Gardens, FL, 33054, US |
Mail Address: | 15140 NW 32nd Court, Miami Gardens, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Souffrant Jahmal K | Manager | 11900 Tara Drive, Plantation, FL, 33325 |
Souffrant Yvonne | Auth | 12425 SW 20th St, Davie, FL, 33325 |
The Law Office of Gregory D. Curtis, P.A. | Agent | 17325 NW 27th Ave #103, Miami Gardens, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-08 | 15140 NW 32nd Court, Miami Gardens, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2023-12-08 | 15140 NW 32nd Court, Miami Gardens, FL 33054 | - |
REINSTATEMENT | 2023-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-18 | 17325 NW 27th Ave #103, Miami Gardens, FL 33056 | - |
REINSTATEMENT | 2022-11-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-18 | The Law Office of Gregory D. Curtis, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State