Search icon

RJ GLOBAL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: RJ GLOBAL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJ GLOBAL ENTERPRISES 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: 27 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2018 (7 years ago)
Document Number: L17000021940
FEI/EIN Number 81-5173106

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

Address: 2750 NW 69TH ST, BOCA RATON, FL, 33496, US
Mail Address: 2750 NW 69TH ST, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARJE JOSHUA Manager 2750 NW 69TH ST, BOCA RATON, FL, 33496
ARJE JOSHUA Agent 2750 NW 69TH ST, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095574 RJ LUXURY TIMEPIECES EXPIRED 2019-08-29 2024-12-31 - 100 NW 69TH CIR, 22, BOCA RATON, FL, 33487
G18000095081 AMERICA DUMPSTER RENTAL EXPIRED 2018-08-26 2023-12-31 - 32 SE 2ND AVE, UNIT 610, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 2750 NW 69TH ST, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-12 2750 NW 69TH ST, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2022-09-12 2750 NW 69TH ST, BOCA RATON, FL 33496 -
REINSTATEMENT 2018-10-07 - -
REGISTERED AGENT NAME CHANGED 2018-10-07 ARJE, JOSHUA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-02
REINSTATEMENT 2018-10-07
Florida Limited Liability 2017-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State