Search icon

RTJA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: RTJA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RTJA ENTERPRISES, 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: 12 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (3 months ago)
Document Number: L19000147964
FEI/EIN Number 84-2171999

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

Address: 2841 SW 69th Ct, Miami, FL 33155
Mail Address: 2841 SW 69th Ct, Miami, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pirri, Benjamin Agent 2841 SW 69th Court, Miami, FL 33155
Aks, John Manager 2841 SW 69th Ct, Miami, FL 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129766 DETAIL BOUTIQUE ACTIVE 2019-12-06 2029-12-31 - 2841 SW 69TH CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-21 Pirri, Benjamin -
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 2841 SW 69th Court, Miami, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2024-06-20 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-05-13 - -
CHANGE OF MAILING ADDRESS 2023-01-30 2841 SW 69th Ct, Miami, FL 33155 -
REINSTATEMENT 2021-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2841 SW 69th Ct, Miami, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000432641 TERMINATED 1000000963214 DADE 2023-09-06 2043-09-13 $ 3,162.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
REINSTATEMENT 2024-11-21
Reinstatement 2024-06-20
Admin. Diss. for Reg. Agent 2024-05-13
Reg. Agent Resignation 2023-12-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-06-03
REINSTATEMENT 2021-04-27
Florida Limited Liability 2019-06-12

Date of last update: 16 Feb 2025

Sources: Florida Department of State