Search icon

LJM GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LJM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LJM GROUP, 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: 26 Oct 1993 (31 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P93000074146
FEI/EIN Number 650448340

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

Address: 20 INDIAN TRACE, WESTON, FL, 33326, US
Mail Address: 20 INDIAN TRACE, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AREVALO MIGUEL President 20 INDIAN TRACE, WESTON, FL, 33326
AREVALO MIGUEL Director 20 INDIAN TRACE, WESTON, FL, 33326
AREVALO MAGDA E Vice President 20 INDIAN TRACE, WESTON, FL, 33326
AREVALO MAGDA E Director 20 INDIAN TRACE, WESTON, FL, 33326
AREVALO MIGUEL Agent 20 INDIAN TRACE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-19 - -
REGISTERED AGENT NAME CHANGED 2019-04-19 AREVALO, MIGUEL -
PENDING REINSTATEMENT 2011-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-10-12 20 INDIAN TRACE, WESTON, FL 33326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000824838 LAPSED 08-031614 (14) 17TH JUD. CIR. CT. BROWARD CTY 2009-02-19 2014-03-06 $503,171.84 AZTEC CAPITAL CORPORATION, 1525 NW 56 STREET, FT. LAUDERDALE, FL 33309

Documents

Name Date
REINSTATEMENT 2019-04-19
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-12
REINSTATEMENT 2006-10-10
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-11
REINSTATEMENT 2003-01-31
REINSTATEMENT 2001-10-12
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State