Search icon

JAMES B. CORPORATION - Florida Company Profile

Company Details

Entity Name: JAMES B. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES B. CORPORATION 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: 27 Jul 1983 (42 years ago)
Document Number: G49936
FEI/EIN Number 592340347

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

Address: 7931 S.W. 40TH ST., SUITE 35, MIAMI, FL, 33155
Mail Address: 7931 S.W. 40TH ST., SUITE 35, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Luis President 7931 S.W. 40TH ST., MIAMI, FL, 33155
Manconi Marcia Vice President 7862 SW 66TH ST, MIAMI, FL
LOPEZ, LUIS Agent 7862 SW 66 ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 7931 S.W. 40TH ST., SUITE 35, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2009-04-14 7931 S.W. 40TH ST., SUITE 35, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 1991-05-07 LOPEZ, LUIS -
REGISTERED AGENT ADDRESS CHANGED 1991-05-07 7862 SW 66 ST, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3670347103 2020-04-11 0455 PPP 7931 SW 40TH STREET SUITE 35, MIAMI, FL, 33155-6748
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54979
Loan Approval Amount (current) 54979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33155-6748
Project Congressional District FL-27
Number of Employees 6
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55506.2
Forgiveness Paid Date 2021-04-02
1120999000 2021-05-13 0455 PPS 7931 Bird Rd Ste 35, Miami, FL, 33155-6748
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54965
Loan Approval Amount (current) 54965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33155-6748
Project Congressional District FL-27
Number of Employees 5
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 55166.79
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State