Search icon

CJ CAR DEALERSHIP, CORP. - Florida Company Profile

Company Details

Entity Name: CJ CAR DEALERSHIP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CJ CAR DEALERSHIP, CORP. 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 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P17000093164
FEI/EIN Number 82-3520142

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

Address: 581 NW 184 TER, MIAMI, FL, 33169, US
Mail Address: 17600 Nw 5 ave, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CONROD C President 581 NW 184 TER, MIAMI, FL, 33169
JOHNSON CONROD C Agent 581 NW 184 TER, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-16 - -
CHANGE OF MAILING ADDRESS 2021-02-16 581 NW 184 TER, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-23 JOHNSON, CONROD C -
REINSTATEMENT 2019-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000695302 TERMINATED 1000000844051 DADE 2019-10-18 2029-10-23 $ 594.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-04-03
REINSTATEMENT 2021-02-16
REINSTATEMENT 2019-04-23
Domestic Profit 2017-11-20

Date of last update: 02 May 2025

Sources: Florida Department of State