Search icon

INVERSIONES FJ LLC - Florida Company Profile

Company Details

Entity Name: INVERSIONES FJ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVERSIONES FJ 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: 23 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: L17000219368
FEI/EIN Number 82-3200499

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

Address: 3201 NW 24TH STREET ROAD, miami, FL, 33142, US
Mail Address: 2750 NE 183RD STREET, # 1905, AVENTURA, FL, 33160, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOHORQUEZ JORGE President 3201 NW 24TH STREET ROAD, miami, FL, 33142
BOHORQUEZ JORGE Agent 3201 NW 24TH STREET ROAD, miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000153627 MUEVETECARS ACTIVE 2024-12-18 2029-12-31 - 2750 NE 183RD STREET, 1905, AVENTURA, FL, 33160
G21000023275 TU VIAJE A FLORIDA ACTIVE 2021-02-17 2026-12-31 - 1444 NW 14TH AVE, APT 1103, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 3201 NW 24TH STREET ROAD, Suite 200, miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-04-09 3201 NW 24TH STREET ROAD, Suite 200, miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 3201 NW 24TH STREET ROAD, Suite 200, miami, FL 33142 -
REINSTATEMENT 2020-06-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-24 BOHORQUEZ, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-24
ANNUAL REPORT 2018-04-22
Florida Limited Liability 2017-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State