Search icon

B & JCM PROPERTIES, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: B & JCM PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jul 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2018 (7 years ago)
Document Number: L02000019277
FEI/EIN Number 364522098
Address: 1900 STIRLING ROAD, DANIA BEACH, FL, 33004, US
Mail Address: 3905 N.W. 107 AVE, DORAL, FL, 33178, US
ZIP code: 33004
City: Dania
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRASTORZA BENITO Manager 3905 N.W. 107 AVE, DORAL, FL, 33178
QUESADA G. FRANK E Agent 1313 PONCE DE LEON BLVD., SUITE 200, CORAL GABLES, FL, 33134

U.S. Small Business Administration Profile

Unique Entity ID

Unique Entity ID:
J2W9B4SV4TP7
CAGE Code:
9RK78
UEI Expiration Date:
2025-10-09

Business Information

Division Name:
FOUR POINTS BY SHERATON DANIA BEACH
Activation Date:
2024-10-11
Initial Registration Date:
2023-12-07

Commercial and government entity program

CAGE number:
9RK78
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-11
CAGE Expiration:
2029-10-11
SAM Expiration:
2025-10-09

Contact Information

POC:
JODY DOYLE
Corporate URL:
https://www.marriott.com/en-us/hotels/fllfd-four-points-fort-lauderdale-airport-dania-beach/overview/

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100739 FOUR POINTS BY SHERATON FORT LAUDERDALE AIRPORT - DANIA BEACH EXPIRED 2019-09-13 2024-12-31 - 1900 STIRLING ROAD, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-06-14 - -
CHANGE OF MAILING ADDRESS 2017-06-07 1900 STIRLING ROAD, DANIA BEACH, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 1900 STIRLING ROAD, DANIA BEACH, FL 33004 -
REINSTATEMENT 2007-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000127852 ACTIVE 1000000776738 BROWARD 2018-03-20 2038-03-28 $ 70,528.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000151968 TERMINATED 1000000577530 BROWARD 2014-01-23 2034-01-29 $ 1,491.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000510839 TERMINATED 1000000227922 BROWARD 2011-08-01 2031-08-10 $ 4,208.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-07
LC Amendment 2018-06-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
250900.00
Total Face Value Of Loan:
250900.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$250,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$253,980.49
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $250,900

Motor Carrier Census

DBA Name:
BEST WESTERN FORT LAUDERDALE AIRPORT SOUTH INNS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-01-13
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State