Search icon

JFM INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: JFM INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JFM INTERNATIONAL CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: 576205
FEI/EIN Number 591860419

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

Address: 8030 N.W. 67 ST., MIAMI, FL, 33166, US
Mail Address: 8030 N.W. 67 ST., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Liu Yanwei President 8030 N.W. 67 ST., MIAMI, FL, 33166
Liu Yanwei Director 8030 N.W. 67 ST., MIAMI, FL, 33166
Lauren Rainy Secretary 8030 N.W. 67 ST., MIAMI, FL, 33166
Lauren Rainy Director 8030 N.W. 67 ST., MIAMI, FL, 33166
Liu Yanwei Agent 8030 N.W. 67 ST., MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073598 JFM ENGINEERING INC ACTIVE 2020-06-29 2025-12-31 - 8030 NW 67TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2019-03-05 JFM INTERNATIONAL CORP. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 8030 N.W. 67 ST., MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 8030 N.W. 67 ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-01-19 8030 N.W. 67 ST., MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-01-19 Liu, Yanwei -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-08
Name Change 2019-03-05
Reg. Agent Resignation 2018-01-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPRPA110PL443 2010-03-25 2010-06-17 2010-06-17
Unique Award Key CONT_AWD_SPRPA110PL443_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12000.00
Current Award Amount 12000.00
Potential Award Amount 12000.00

Description

Title PURCHASE OF 3 BATTERY CHARGER ANALYZERS
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6130: CONVERTERS, ELECTRICAL, NONROTATING

Recipient Details

Recipient JFM INTERNATIONAL CORP.
UEI XDCLYJGNL644
Legacy DUNS 092239524
Recipient Address 7880 NW 56TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331663524, UNITED STATES
PURCHASE ORDER AWARD SPRPA110PL135 2009-11-17 2010-02-16 2010-02-16
Unique Award Key CONT_AWD_SPRPA110PL135_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12000.00
Current Award Amount 12000.00
Potential Award Amount 12000.00

Description

Title PURCHASE OF 3 ANALYZER CHARGERS
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6130: CONVERTERS, ELECTRICAL, NONROTATING

Recipient Details

Recipient JFM INTERNATIONAL CORP.
UEI XDCLYJGNL644
Legacy DUNS 092239524
Recipient Address 7880 NW 56TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331663524, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5587388501 2021-03-01 0455 PPS 8030 NW 67th St, Miami, FL, 33166-2730
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68113.7
Loan Approval Amount (current) 68113.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-2730
Project Congressional District FL-26
Number of Employees 9
NAICS code 541330
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68431.56
Forgiveness Paid Date 2021-08-25
5037047209 2020-04-27 0455 PPP 8030 NW 67 STREET, MIAMI, FL, 33166-2730
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51203
Loan Approval Amount (current) 51203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-2730
Project Congressional District FL-26
Number of Employees 8
NAICS code 541330
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51606.93
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State