Search icon

CJ TECHNOLOGY LLC - Florida Company Profile

Company Details

Entity Name: CJ TECHNOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CJ TECHNOLOGY 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: 01 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: L15000095708
FEI/EIN Number 47-4171533

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

Address: 4297 NW 107 AVE, doral, FL, 33178, US
Mail Address: 4297 NW 107 AVE, doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ RICARDO Authorized Member 4297 NW 107 AVE, DORAL, FL, 33178
MENDEZ RICARDO Agent 4297 NW 107 AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086190 TOTAL WIRELESS ACTIVE 2024-07-18 2029-12-31 - 4297 NW 107 AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 4297 NW 107 AVE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-01-12 MENDEZ, RICARDO -
CHANGE OF PRINCIPAL ADDRESS 2019-08-01 4297 NW 107 AVE, doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-08-01 4297 NW 107 AVE, doral, FL 33178 -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000569036 ACTIVE 1000001006364 HILLSBOROU 2024-08-14 2044-09-04 $ 902.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000289965 TERMINATED 1000000991901 HILLSBOROU 2024-05-08 2044-05-15 $ 1,761.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000088839 ACTIVE 1000000978943 HILLSBOROU 2024-02-01 2044-02-14 $ 2,572.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000414353 TERMINATED 1000000896498 HILLSBOROU 2021-07-30 2041-08-18 $ 2,120.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-14
LC Amendment 2021-01-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-31
REINSTATEMENT 2018-10-04
AMENDED ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1306268202 2020-07-30 0455 PPP 4297 NW 107TH AVE, DORAL, FL, 33178-4852
Loan Status Date 2022-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15274
Loan Approval Amount (current) 15274
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178-4852
Project Congressional District FL-26
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15569.44
Forgiveness Paid Date 2022-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State