Search icon

CJ EXPRESS MARKET, LLC - Florida Company Profile

Company Details

Entity Name: CJ EXPRESS MARKET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CJ EXPRESS MARKET, 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: 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: 14 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000160173
FEI/EIN Number 47-2075715

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

Address: 234 ALMOND AVENUE, FORT LAUDERDALE, FL, 33316
Mail Address: 234 ALMOND AVENUE, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yaari Aiton Authorized Member 234 ALMOND AVENUE, FORT LAUDERDALE, FL, 33316
Avidor Lior Authorized Member 234 Almond Avenue, Fort Lauderdale, FL, 33316
Smith Lois J Agent 229 S. Ft. Lauderdale Beach Blvd., FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108296 SPAZIO EXPRESS N' MARKET EXPIRED 2014-10-27 2019-12-31 - 234 ALMOND AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 Smith, Lois J -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 229 S. Ft. Lauderdale Beach Blvd., FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2015-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-05-14 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-30
LC Amendment 2015-05-14
Florida Limited Liability 2014-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State