Search icon

PJ BUY AMERICAS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PJ BUY AMERICAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PJ BUY AMERICAS, 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: 04 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: L15000204531
FEI/EIN Number 81-3142937

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

Address: 6815 BISCAYNE BLVD,, STE 103 #118, MIAMI, FL, 33138, US
Mail Address: 6815 BISCAYNE BLVD,, STE 103 #118, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PJ BUY AMERICAS, LLC, ILLINOIS LLC_07123272 ILLINOIS

Key Officers & Management

Name Role Address
Lorium Law Agent 197 S. FEDERAL HIGHWAY, BOCA RATON, FL, 33432
ANDERSEN KRISTIAN Authorized Member 4750 ASCOT DR., CUMMING, GA, 30028

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-17 Lorium Law -
REINSTATEMENT 2024-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-05-20 6815 BISCAYNE BLVD,, STE 103 #118, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-20 6815 BISCAYNE BLVD,, STE 103 #118, MIAMI, FL 33138 -
LC AMENDMENT 2018-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 197 S. FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33432 -
REINSTATEMENT 2016-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-23
REINSTATEMENT 2024-01-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-27
LC Amendment 2018-10-19
AMENDED ANNUAL REPORT 2018-10-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State