Search icon

MRJ CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: MRJ CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MRJ CONSULTING, 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: 21 Oct 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000109825
FEI/EIN Number 711503033

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

Address: 12555 Orange Drive, UNIT 226, Davie, FL, 33330, US
Mail Address: 12555 Orange Drive, UNIT 226, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEANNET MATHIEU R Manager 12555 Orange Drive, Davie, FL, 33330
JEANNET-QUENARD DIANA Managing Member 12555 Orange Drive, Davie, FL, 33330
FLORIDA HOMES INTERNATIONAL REALTY, LLC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 12555 Orange Drive, UNIT 226, Davie, FL 33330 -
REGISTERED AGENT NAME CHANGED 2022-04-26 FLORIDA HOMES INTERNATIONAL REALTY LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 12555 Orange Drive, UNIT 226, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2022-04-26 12555 Orange Drive, UNIT 226, Davie, FL 33330 -
REINSTATEMENT 2020-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-05
REINSTATEMENT 2020-05-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State