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