Search icon

NJINV GROUP LLC - Florida Company Profile

Company Details

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

NJINV 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: 21 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000046003
FEI/EIN Number 82-4800225

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

Address: 2700 SW 27TH AVE, APT 1204, MIAMI, FL, 33133, US
Mail Address: 2700 SW 27TH AVE, APT 1204, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ JEFFREY S Managing Member 3251 SW 67TH AVE, MIAMI, FL, 33155
Chaparro Soto Jose C Vice President 2700 SW 27TH AVE, MIAMI, FL, 33133
SOTO MENDEZ JEFFREY Agent 2700 SW 27TH AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 2700 SW 27TH AVE, APT 1204, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 2700 SW 27TH AVE, APT 1204, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-04-07 2700 SW 27TH AVE, APT 1204, MIAMI, FL 33133 -
LC AMENDMENT 2019-02-22 - -
LC AMENDMENT 2018-11-20 - -
LC AMENDMENT 2018-07-18 - -
REGISTERED AGENT NAME CHANGED 2018-07-18 SOTO MENDEZ, JEFFREY -
LC AMENDMENT 2018-07-09 - -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2019-04-07
LC Amendment 2019-02-22
LC Amendment 2018-11-20
LC Amendment 2018-07-18
LC Amendment 2018-07-09
Florida Limited Liability 2018-02-21

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31500.00
Total Face Value Of Loan:
31500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State