Search icon

CBJ PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: CBJ PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CBJ PROPERTIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2024 (a year ago)
Document Number: P99000072815
FEI/EIN Number 650940590

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

Address: 1201 S OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
Mail Address: 1201 S OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUITRON LORENZO President 1201 S OCEAN DRIVE, HOLLYWOOD, FL, 33019
BUITRON LORENZO Director 1201 S OCEAN DRIVE, HOLLYWOOD, FL, 33019
BUITRON LORENZO Agent 1201 S OCEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-14 - -
REINSTATEMENT 2024-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1201 S OCEAN DRIVE, 912 S, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1201 S OCEAN DRIVE, 912 S, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2024-04-30 1201 S OCEAN DRIVE, 912 S, HOLLYWOOD, FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-19 BUITRON , LORENZO -
REINSTATEMENT 2019-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-10-04 - -

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-19
REINSTATEMENT 2019-12-04
Amendment 2018-10-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State