Entity Name: | CJ CONTAINERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 28 Mar 2019 (6 years ago) |
Date of dissolution: | 29 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | L19000086801 |
FEI/EIN Number | 61-1928839 |
Address: | 22735 SW 66 Ave, Unit 206, Boca Raton, FL 33428 |
Mail Address: | 22735 SW 66 Ave, Unit 206, Boca Raton, FL 33428 |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodrigues, Denilson | Agent | 4699 N Federal Hwy, 109E, Pompano Beach, FL 33064 |
Name | Role | Address |
---|---|---|
SANTOS COSTA, JOHNATTA | Authorized Member | RUA ANTONIO AMBUBA 80 CASA 112 - PQ MUNHOZ, SAO PAULO, SP 05782-370 BR |
ARAUJO VERAS, CLAYSE KELLY | Authorized Member | RUA ANTONIO AMBUBA 80 CASA 112 - PQ MUNHOZ, SÃO PAULO, SP 05782-370 BR |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-07 | 22735 SW 66 Ave, Unit 206, Boca Raton, FL 33428 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-07 | Rodrigues, Denilson | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 4699 N Federal Hwy, 109E, Pompano Beach, FL 33064 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-07 | 22735 SW 66 Ave, Unit 206, Boca Raton, FL 33428 | No data |
LC AMENDMENT | 2019-05-22 | No data | No data |
LC AMENDMENT | 2019-05-10 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-03 |
LC Amendment | 2019-05-22 |
LC Amendment | 2019-05-10 |
Florida Limited Liability | 2019-03-28 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State