Search icon

SJT ADVERTISING, LLC - Florida Company Profile

Company Details

Entity Name: SJT ADVERTISING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Sep 2011 (14 years ago)
Document Number: M11000004751
FEI/EIN Number 45-1769415

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

Address: 6050 NW 102ND AVE, BAY 306, DORAL, FL, 33178, US
Mail Address: 6050 NW 102ND AVE, BAY 306, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HINESTROSA JUAN Manager 6050 NW 102ND AVE, DORAL, FL, 33178
HINESTROSA JUAN ANDRES, J Manager 6050 NW 102ND AVE, DORAL, FL, 33178
Hinestrosa Juan Agent 6050 NW 102ND AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110222 P4 MOTORSPORTS ACTIVE 2019-10-09 2029-12-31 - 6050 NW 102 AV, SUITE 306, DORAL, FL, 33178
G13000089295 P4 MOTORSPORTS EXPIRED 2013-09-09 2018-12-31 - 401 EAST LAS OLAS BLVD., SUITE 1400, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 11SW 19 RD Miami, Miami, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 11SW 19 RD Miami, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2025-02-06 11SW 19 RD Miami, Miami, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 6050 NW 102ND AVE, BAY 306, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-01-10 6050 NW 102ND AVE, BAY 306, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 6050 NW 102ND AVE, BAY 306, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-01-21 Hinestrosa, Juan -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State