Search icon

CBJ IMPORT & EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: CBJ IMPORT & EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CBJ IMPORT & EXPORT, 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: 20 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000016894
FEI/EIN Number 45-4645025

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

Address: 13995 SW 144th Ave, Suite 204, Miami, FL, 33186, US
Mail Address: 13995 SW 144th Ave, Suite 204, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JUAN MANUEL President 13995 SW 144th Ave, Miami, FL, 33186
GRAJALES BEATRIZ Vice President 13995 SW 144th Ave, Miami, FL, 33186
GRAJALES BEATRIZ Secretary 13995 SW 144th Ave, Miami, FL, 33186
GRAJALES BEATRIZ Treasurer 13995 SW 144th Ave, Miami, FL, 33186
RUIZ CARLOS Director 13995 SW 144th Ave, Miami, FL, 33186
RUIZ CARLOS Agent 13995 SW 144th Ave, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107493 CBJ AEROPACE EXPIRED 2015-10-21 2020-12-31 - 3529 NW 115 AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 13995 SW 144th Ave, Suite 204, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-03-26 13995 SW 144th Ave, Suite 204, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 13995 SW 144th Ave, Suite 204, Miami, FL 33186 -
ARTICLES OF CORRECTION 2012-03-09 - -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-12
Articles of Correction 2012-03-09
Domestic Profit 2012-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State