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. |
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 |
Name | Role | Address |
---|---|---|
MENDEZ RICARDO | Authorized Member | 4297 NW 107 AVE, DORAL, FL, 33178 |
MENDEZ RICARDO | Agent | 4297 NW 107 AVE, DORAL, FL, 33178 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State