Search icon

CVJ ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CVJ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CVJ ENTERPRISES, 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: 16 Feb 2009 (16 years ago)
Date of dissolution: 10 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2018 (7 years ago)
Document Number: P09000014542
FEI/EIN Number 264268649

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

Address: 8830 NW 36th St, Doral, FL, 33178, US
Mail Address: 8830 NW 36th St, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR JUAN C President 8830 NW 36th St, Doral, FL, 33178
SALAZAR JUAN C Agent 8830 NW 36th St, Doral, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-10 8830 NW 36th St, #1313, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-10 8830 NW 36th St, #1313, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-05-10 8830 NW 36th St, #1313, Doral, FL 33178 -
NAME CHANGE AMENDMENT 2011-05-24 CVJ ENTERPRISES, INC. -
REGISTERED AGENT NAME CHANGED 2011-03-30 SALAZAR, JUAN C -
REINSTATEMENT 2010-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-10
AMENDED ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
Name Change 2011-05-24

Date of last update: 01 May 2025

Sources: Florida Department of State