Search icon

C.J.I. ENTERPRISES, INC.

Company Details

Entity Name: C.J.I. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Dec 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Mar 2008 (17 years ago)
Document Number: P94000087621
FEI/EIN Number 65-0537351
Address: 12973 SW 112TH STREET, SUITE 222, MIAMI, FL 33186
Mail Address: 12973 SW 112TH STREET, SUITE 222, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
INCLAN, CARLOS J Agent 12973 SW 112th Street, 222, MIAMI, FL 33186

President

Name Role Address
INCLAN, CARLOS J President 12793 SW 112 Street, 222 MIAMI, FL 33186

Director

Name Role Address
INCLAN, CARLOS J Director 12793 SW 112 Street, 222 MIAMI, FL 33186

Vice President

Name Role Address
Colindres-Ruiz, Mercedes Aracely Vice President 12973 SW 112TH STREET, SUITE 222 MIAMI, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125149 CJI CLAIM SERVICES ACTIVE 2019-11-22 2029-12-31 No data 12973 SW 112TH STREET, SUITE 222, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 12973 SW 112th Street, 222, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 12973 SW 112TH STREET, SUITE 222, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2020-01-15 12973 SW 112TH STREET, SUITE 222, MIAMI, FL 33186 No data
AMENDMENT 2008-03-31 No data No data
AMENDMENT 2005-08-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State