Search icon

CJ SERVICES OF MIAMI LLC - Florida Company Profile

Company Details

Entity Name: CJ SERVICES OF MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CJ SERVICES OF MIAMI 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: 17 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L18000096154
FEI/EIN Number 82-5242334

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

Address: 1472 Charolais Road Northwest, LaBelle, FL, 33935, US
Mail Address: 1472 Charolais Road Northwest, LaBelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ VILCHEZ CARLOS Manager 1915 W 64 ST, HIALEAH, FL, 33012
MEDINA ADIS Manager 3325 W OKEECHOBEE RD, HIALEAH, FL, 33012
MARTINEZ VILCHEZ CARLOS Agent 1915 W 64 ST, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077048 TWIN FARM OF LABELLE ACTIVE 2023-06-27 2028-12-31 - 1472 N CHAROLAIS RD, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1472 Charolais Road Northwest, LaBelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2024-05-01 1472 Charolais Road Northwest, LaBelle, FL 33935 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-10-26 - -
REGISTERED AGENT NAME CHANGED 2020-10-03 MARTINEZ VILCHEZ, CARLOS -
REINSTATEMENT 2020-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-16
REINSTATEMENT 2021-10-04
LC Amendment 2020-10-26
REINSTATEMENT 2020-10-03
Florida Limited Liability 2018-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State