Search icon

ATJC GROUP LLC - Florida Company Profile

Company Details

Entity Name: ATJC GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATJC GROUP 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: 27 Sep 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000200191
FEI/EIN Number 82-2923902

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

Address: 10460 NW 74th Street, Miami, FL, 33178, US
Mail Address: 10460 NW 74th Street, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHE JUAN C Director 10460 NW 74th Street, Miami, FL, 33178
Roche MARIBEL Director 10460 NW 74th Street, Miami, FL, 33178
ROCHE JUAN C Agent 10460 NW 74th Street, Miami, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030495 ARROW ENTERPRISE ACTIVE 2022-03-03 2027-12-31 - 11214 NW 53RD LANE, DORAL, FL, 33178
G21000014380 ENVIOS VENEZOLANOS MIAMI ACTIVE 2021-01-29 2026-12-31 - 8253 NW 64TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 10460 NW 74th Street, 106, Miami, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 10460 NW 74th Street, 106, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-04-30 10460 NW 74th Street, 106, Miami, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-09-28 ROCHE, JUAN C -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-01-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000362560 ACTIVE 1000000894704 DADE 2021-07-19 2031-07-21 $ 316.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
LC Amendment 2018-01-17
Florida Limited Liability 2017-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State