Search icon

DJ GLOBAL MARKETPLACE, INC. - Florida Company Profile

Company Details

Entity Name: DJ GLOBAL MARKETPLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DJ GLOBAL MARKETPLACE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 Mar 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 May 2010 (15 years ago)
Document Number: P03000029201
FEI/EIN Number 371461794

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

Address: 9650 S OCEAN DR, Jensen Beach, FL, 34957, US
Mail Address: 8563 S W 214 LANE, CUTLER BAY, FL, 33189, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benchetrit Jacob President 9650 S OCEAN DR, Jensen Beach, FL, 34957
Benchetrit Lucia Director 9650 S OCEAN DR, Jensen Beach, FL, 34957
BENCHETRIT LUCIA Agent 9650 S OCEAN DR, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-19 9650 S OCEAN DR, 1710, Jensen Beach, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 9650 S OCEAN DR, 1710, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2023-06-19 9650 S OCEAN DR, 1710, Jensen Beach, FL 34957 -
REGISTERED AGENT NAME CHANGED 2018-03-25 BENCHETRIT, LUCIA -
CANCEL ADM DISS/REV 2010-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000452422 TERMINATED 1000000125194 DADE 2009-06-09 2030-03-31 $ 498.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State