Search icon

C.J. DEVELOPMENT OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: C.J. DEVELOPMENT OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.J. DEVELOPMENT OF SOUTH FLORIDA, 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: 17 Apr 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000035593
FEI/EIN Number 650830088

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

Address: 10026 SW 77 CT, MIAMI, FL, 33156
Mail Address: 10026 SW 77 CT, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARAZA JESUS President 10026 S W 77 CT, MIAMI, FL, 33156
CAMARAZA JESUS Secretary 10026 S W 77 CT, MIAMI, FL, 33156
CAMARAZA JESUS Treasurer 10026 S W 77 CT, MIAMI, FL, 33156
CAMARAZA JESUS Director 10026 S W 77 CT, MIAMI, FL, 33156
DIAZ RICHRD J Agent 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-09 3127 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2003-10-09 10026 SW 77 CT, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2003-10-09 10026 SW 77 CT, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2003-10-09 DIAZ, RICHRD JPA -
REINSTATEMENT 2001-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000337397 ACTIVE 1000000265059 MIAMI-DADE 2012-04-18 2032-05-02 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2003-10-09
ANNUAL REPORT 2002-03-13
REINSTATEMENT 2001-12-17
Amendment 2000-11-01
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-11-01
Domestic Profit 1998-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State