Search icon

WORKING CAPITAL AJ LLC - Florida Company Profile

Company Details

Entity Name: WORKING CAPITAL AJ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORKING CAPITAL AJ 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: 29 Mar 2017 (8 years ago)
Date of dissolution: 01 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2024 (10 months ago)
Document Number: L17000071731
FEI/EIN Number 82-0960022

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

Address: 10401 SW 104 St, Miami, FL, 33186, US
Mail Address: 10401 SW 104 St, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Carril Janneth Manager 10401 SW 104 St, Miami, FL, 33186
LOPEZ JANNETH Agent 10401 SW 104 St, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015676 SUN HOME LOANS ACTIVE 2020-02-03 2025-12-31 - 8217 SW 72 AVE, 907, MIAMI, FL, 33143
G19000070732 SUN HOME LOANS EXPIRED 2019-06-25 2024-12-31 - 7375 SW 90 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 10401 SW 104 St, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-04-12 10401 SW 104 St, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 10401 SW 104 St, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-02-24 LOPEZ, JANNETH -
REINSTATEMENT 2023-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-01
ANNUAL REPORT 2024-04-12
REINSTATEMENT 2023-02-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-04
Florida Limited Liability 2017-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State