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 |
Name | Role | Address |
---|---|---|
The Law Office of Gregory D. Curtis, P.A. | Agent | 17325 NW 27th Ave #103, Miami Gardens, FL 33056 |
Name | Role | Address |
---|---|---|
Souffrant, Jahmal Kevin | Manager | 11900 Tara Drive, Plantation, FL 33325 |
Name | Role | Address |
---|---|---|
Souffrant, Jahmal Kevin | Chief Executive Officer | 11900 Tara Drive, Plantation, FL 33325 |
Name | Role | Address |
---|---|---|
Souffrant, Jahmal Kevin | DIRECTOR | 11900 Tara Drive, Plantation, FL 33325 |
Name | Role | Address |
---|---|---|
Souffrant, Yvonne | Authorized Representative | 12425 SW 20th St, Davie, FL 33325 |
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 |
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