Search icon

J2 RISK & PROJECT MANAGEMENT CONSULTING, LLC. - Florida Company Profile

Company Details

Entity Name: J2 RISK & PROJECT MANAGEMENT CONSULTING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J2 RISK & PROJECT MANAGEMENT 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: 18 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000009216
FEI/EIN Number 45-4251884

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

Address: 86 NE 108 ST, Miami, FL, 33161, US
Mail Address: 86 NE 108 St, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARAMILLO JONATHAN Manager 444 NE 30 st, Miami, FL, 33137
JARAMILLO JONATHAN Agent 86 NE 108 St, Miami, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 86 NE 108 St, Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-23 86 NE 108 ST, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2021-08-23 86 NE 108 ST, Miami, FL 33161 -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 JARAMILLO, JONATHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-02-01
ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-19
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State