Entity Name: | CHJ GENERAL CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHJ GENERAL CONSTRUCTION SERVICES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Oct 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P06000129695 |
FEI/EIN Number |
870784385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16042 SW 86 TERRACE, MIAMI, FL, 33193 |
Mail Address: | 16042 SW 86 TERRACE, MIAMI, FL, 33193 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVEZ LUIS | Chief Executive Officer | 16042 SW 86 TERRACE, MIAMI, FL, 33193 |
CHAVEZ LUIS | Agent | 16042 SW 86 TERRACE, MIAMI, FL, 33193 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000094143 | CHJ PAINTING | EXPIRED | 2014-09-15 | 2019-12-31 | - | 16042 SW 86TH TERRACE, MIAMI, FL, 33193 |
G08297900251 | GREEN BUILDING SYSTEMS CORP. | EXPIRED | 2008-10-23 | 2013-12-31 | - | 770774, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-10 | CHAVEZ, LUIS | - |
REINSTATEMENT | 2013-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-15 | 16042 SW 86 TERRACE, MIAMI, FL 33193 | - |
CANCEL ADM DISS/REV | 2009-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-15 | 16042 SW 86 TERRACE, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2009-12-15 | 16042 SW 86 TERRACE, MIAMI, FL 33193 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000167357 | LAPSED | 14-16645 CA 32 | MIAMI-DADE CIRCUIT COURT | 2016-03-01 | 2021-03-09 | $149,617.00 | TOTALITY RE USA, LLC, 130 3RD ST., 105, MIAMI BEACH, FL 33139 |
J16000167373 | LAPSED | 14-16645 CA 32 | MIAMI-DADE CIRCUIT COURT | 2016-03-01 | 2021-03-09 | $101,820.60 | FIRST ART NOUVEAU LLC, 130 3RD ST, 105, MIAMI BEACH, FLORIDA 33139 |
J15000899811 | LAPSED | 14-213-D5 | LEON | 2015-07-03 | 2020-09-21 | $52,676.67 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-09-07 |
ANNUAL REPORT | 2010-05-01 |
REINSTATEMENT | 2009-12-15 |
ANNUAL REPORT | 2008-01-25 |
ANNUAL REPORT | 2007-07-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State