Search icon

JFM CONSULTING GROUP, LLC - Florida Company Profile

Company Details

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

JFM CONSULTING GROUP, 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: 27 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000140773
FEI/EIN Number 82-0946550

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

Address: 6415 NW 102TH PATH, DORAL, FL, 33178, US
Mail Address: 6415 NW 102TH PATH, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ BATTISTINI JHEAN F Authorized Member 6415 NW 102TH PATH, DORAL, FL, 33178
Martinez Aswan V Authorized Member 6415 NW 102TH PATH, DORAL, FL, 33178
Sema Sebastian Agent 3750 NW 87th Ave, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 6415 NW 102TH PATH, UNIT 208, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-06-12 6415 NW 102TH PATH, UNIT 208, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-08 3750 NW 87th Ave, Apt 520, DORAL, FL 33178 -
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 Sema , Sebastian -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2017-04-03 JFM CONSULTING GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-10-08
LC Amendment and Name Change 2017-04-03
ANNUAL REPORT 2017-03-27
Florida Limited Liability 2016-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State