Search icon

SJ AQUISITIONS & DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: SJ AQUISITIONS & DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SJ AQUISITIONS & DEVELOPMENT 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: 28 Feb 2018 (7 years ago)
Date of dissolution: 05 Jun 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: L18000053103
FEI/EIN Number 59-2006578

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

Address: 801 BRICKELL AVE STE 900, MIAMI, FL, 33131, US
Mail Address: 92 SW 3RD ST APT Suite, MIAMI, FL, 33130, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
ADAMS JAMES Authorized Member 801 BRICKELL AVENUE, MIAMI, FL, 33131
JACKSON DONOVAN Authorized Member 801 BRICKELL AVENUE, MIAMI, FL, 33131
H MILLER DR. WILL Authorized Member 801 BRICKELL AVE STE 900, MIAMI, FL, 33131
GOBER BERTHA Authorized Member 801 BRICKELL AVE STE 900, MIAMI, FL, 33131
STUDWELL DR. TRAN Authorized Member 801 BRICKELL AVE STE 900, MIAMI, FL, 33131
DENNIS WALTER Authorized Member 801 BRICKELL AVE STE 900, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2020-06-05 - -
CHANGE OF MAILING ADDRESS 2019-06-17 801 BRICKELL AVE STE 900, MIAMI, FL 33131 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2020-06-05
Reg. Agent Resignation 2020-01-13
ANNUAL REPORT 2019-06-17
Florida Limited Liability 2018-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State