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. |
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 |
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 |
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 | - | - |
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