Search icon

CJF HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CJF HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CJF HOLDINGS, 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: 24 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2013 (11 years ago)
Document Number: P08000096288
FEI/EIN Number 800560618

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

Address: 15540 SHARPECROFT DR., MIAMI LAKES, FL, 33014
Mail Address: 15540 SHARPECROFT DR., MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA Jose President 15540 SHARPECROFT DR., MIAMI LAKES, FL, 33014
VEGA Jose Director 15540 SHARPECROFT DR., MIAMI LAKES, FL, 33014
Vega Jose Agent 12076 NW 98th Ave, Hialeah Gardens, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Vega, Jose -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 12076 NW 98th Ave, Hialeah Gardens, FL 33018 -
REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-20 15540 SHARPECROFT DR., MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2009-02-20 15540 SHARPECROFT DR., MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2016-05-14
ANNUAL REPORT 2015-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State