Search icon

DJR TRADING, INC.

Company Details

Entity Name: DJR TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2001 (24 years ago)
Document Number: P01000004536
FEI/EIN Number 651087813
Address: 6100 HOLLYWOOD BLVD., SUITE # 407, HOLLYWOOD, FL, 33024
Mail Address: 6100 HOLLYWOOD BLVD., SUITE # 407, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TANEY DAVID J Agent 6100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024

Director

Name Role Address
COHEN NILY Director 6100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024

President

Name Role Address
COHEN NILY President 6100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024

Treasurer

Name Role Address
COHEN NILY Treasurer 6100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024

Secretary

Name Role Address
COHEN NILY Secretary 6100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-03-23 6100 HOLLYWOOD BLVD., SUITE # 407, HOLLYWOOD, FL 33024 No data
CHANGE OF MAILING ADDRESS 2004-03-23 6100 HOLLYWOOD BLVD., SUITE # 407, HOLLYWOOD, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-23 6100 HOLLYWOOD BLVD., 7TH FLOOR, HOLLYWOOD, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2002-05-08 TANEY, DAVID J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000737930 ACTIVE 1000001019875 BROWARD 2024-11-13 2044-11-20 $ 5,792.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State