Search icon

CHJ GENERAL CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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