Search icon

RJJ MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: RJJ MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJJ MANAGEMENT, 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 May 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000045399
FEI/EIN Number 650755946

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

Mail Address: 4305 NE 21st Ave, Fort Lauderdale, FL, 33308, US
Address: 4305 NE 21st Ave., Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE ELLIOT Director 4305 NE 21st Ave., Fort Lauderdale, FL, 33308
LEVINE ELLIOT Agent 4305 NE 21st Ave., Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-23 4305 NE 21st Ave., 6, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2013-03-23 4305 NE 21st Ave., 6, Fort Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-23 4305 NE 21st Ave., 6, Fort Lauderdale, FL 33308 -
REINSTATEMENT 2012-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-12-22 - -
CANCEL ADM DISS/REV 2005-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900004051 LAPSED CACE 07 016346 (04) 17TH JUD CIR CRT BROWARD CTY 2008-02-27 2013-03-13 $23873.84 SRA/COPANS COMMERCE DEPOT, LIMITED PARTNERSHIP, 5345 PINE TREE DRIVE, MIAMI BEACH, FL 33140
J06000237789 TERMINATED 1000000035015 42902 877 2006-10-06 2011-10-18 $ 1,067.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J05000074499 TERMINATED 1000000012572 39620 1022 2005-05-11 2010-05-25 $ 1,091.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2013-03-23
REINSTATEMENT 2012-04-23
ANNUAL REPORT 2009-03-11
Amendment 2008-12-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-04-27
REINSTATEMENT 2005-06-13
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State