Search icon

SJ2 PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SJ2 PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SJ2 PROPERTY MANAGEMENT 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: 11 Jan 2018 (7 years ago)
Date of dissolution: 23 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: L18000010237
FEI/EIN Number 82-4113044

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

Address: 3627 NW 15TH STREET, MIAMI, FL, 33125, US
Mail Address: 3627 NW 15TH STREET, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONG JIA Authorized Member 3150 SW 38TH AVE, MIAMI, FL, 33146
JI QIANGHONG Authorized Member 3150 SW 38TH AVE, MIAMI, FL, 33146
SONG JIA Agent 3627 nw 15 st, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-23 - -
LC AMENDMENT AND NAME CHANGE 2019-03-05 SJ2 PROPERTY MANAGEMENT LLC -
CHANGE OF MAILING ADDRESS 2019-03-05 3627 NW 15TH STREET, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 3627 NW 15TH STREET, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-19 3627 nw 15 st, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2019-01-19 SONG, JIA -
LC AMENDMENT AND NAME CHANGE 2018-08-27 CITYSPADE MANAGEMENT LLC -
LC DISSOCIATION MEM 2018-08-20 - -
LC DISSOCIATION MEM 2018-07-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-23
LC Amendment and Name Change 2019-03-05
ANNUAL REPORT 2019-01-19
LC Amendment and Name Change 2018-08-27
CORLCDSMEM 2018-08-20
CORLCDSMEM 2018-07-25
Florida Limited Liability 2018-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State