Search icon

LRJ BENEFITS SOLUTIONS GROUP, INC.

Company Details

Entity Name: LRJ BENEFITS SOLUTIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: P14000101544
FEI/EIN Number 47-2617397
Address: 6222 NORTHWEST 36TH AVENUE, COCONUT CREEK, FL, 33073
Mail Address: 6222 NORTHWEST 36TH AVENUE, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
L.R.J. Benefits Solutions Groups Agent 6222 NW 36TH AVE, COCONUT CREEK, FL, 33073

President

Name Role Address
JOHNSON LIZZIE BROWN President 6222 NORTHWEST 36TH AVENUE, COCONUT CREEK, FL, 33073

Director

Name Role Address
JOHNSON LIZZIE BROWN Director 6222 NORTHWEST 36TH AVENUE, COCONUT CREEK, FL, 33073
JOHNSON RICKY A Director 6222 NORTHWEST 36TH AVENUE, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
JOHNSON RICKY A Vice President 6222 NORTHWEST 36TH AVENUE, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
JOHNSON RICKY A Secretary 6222 NORTHWEST 36TH AVENUE, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
JOHNSON RICKY A Treasurer 6222 NORTHWEST 36TH AVENUE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 L.R.J. Benefits Solutions Groups No data
REINSTATEMENT 2021-04-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 6222 NW 36TH AVE, COCONUT CREEK, FL 33073 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-04-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-12-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State