Search icon

J'CAM PROPERTY MANAGEMENT CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: J'CAM PROPERTY MANAGEMENT CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J'CAM PROPERTY MANAGEMENT CONSULTANTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 10 Aug 2006 (19 years ago)
Date of dissolution: 06 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: L06000082299
FEI/EIN Number NOT APPLICABLE

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

Address: 7915 SW 17 TERRACE, MIAMI, FL, 33155
Mail Address: 7915 SW 17 TERRACE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CARLOS H Managing Member 7915 S.W. 17 TERRACE, MIAMI, FL, 33155
BORGES HELEN Managing Member 7915 SW 17 TERRACE, MIAMI, FL, 33155
Lopez Aviana H Agent 7915 SW 17 Terrace, Miami, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 7915 SW 17 Terrace, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2016-04-19 Lopez, Aviana H -
REINSTATEMENT 2013-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2010-11-12 J'CAM PROPERTY MANAGEMENT CONSULTANTS LLC -
CHANGE OF MAILING ADDRESS 2010-03-06 7915 SW 17 TERRACE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-16 7915 SW 17 TERRACE, MIAMI, FL 33155 -
LC AMENDMENT 2008-07-16 - -
CANCEL ADM DISS/REV 2008-04-15 - -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-11-03
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-18
LC Name Change 2010-11-12
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-03-27
LC Amendment 2008-07-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State