Search icon

PJF MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PJF MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PJF MANAGEMENT, 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: 17 Jun 2010 (15 years ago)
Date of dissolution: 25 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: L10000065445
FEI/EIN Number 27-2887095

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

Address: 20295 NE 29TH PLACE, SUITE 201, AVENTURA, FL 33180
Mail Address: 20295 NE 29TH PLACE, SUITE 201, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORBEN CORPORATE SERVICES, LLC Agent -
FENJVES, PEDRO C Manager 20295 NE 29TH PLACE, SUITE 201 AVENTURA, FL 33180
DUNN FENJVES, JUNE LAUREN Manager 20295 NE 29TH PLACE, SUITE 201 AVENTURA, FL 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 20295 NE 29TH PLACE, SUITE 201, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-04-26 20295 NE 29TH PLACE, SUITE 201, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2018-04-26 DORBEN CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 20295 NE 29TH PLACE, SUITE 201, AVENTURA, FL 33180 -
LC AMENDMENT 2011-12-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-12
LC Amendment 2011-12-02

Date of last update: 23 Feb 2025

Sources: Florida Department of State