Search icon

J & K MECHANICAL LLC - Florida Company Profile

Company Details

Entity Name: J & K MECHANICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & K MECHANICAL 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: 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: 12 Aug 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Nov 2004 (21 years ago)
Document Number: L04000060124
FEI/EIN Number 201606938

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

Address: 2301 NW 109th Ave., Miami, FL, 33172, US
Mail Address: 2301 NW 109th Ave., Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ GERARD M Managing Member 2301 NW 109th Ave., Miami, FL, 33172
MONSERRAT JAIME Member 2301 NW 109th Ave., Miami, FL, 33172
Vilarchao Vincent Member 2301 NW 109 Ave Ste 100, MIAMI, FL, 33172
FERNANDEZ GERARD M Agent 2301 NW 109th Ave., Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000042987 TROPIC MECHANICAL CONTRACTORS ACTIVE 2023-04-04 2028-12-31 - 2301 NW 109 AVE, STE #100, MIAMI, FL, 33172
G23000033510 TROPIC MECHANICAL CONTRACTORS ACTIVE 2023-03-13 2028-12-31 - 2301 NW 109TH AVENUE, STE 100, MIAMI, FL, 33172
G15000011613 TROPIC AIR CONDITIONING ACTIVE 2015-02-02 2026-12-31 - 2301 NW 109TH AVE, SUITE 100, MIAMI, FL, 33172
G09000105818 TROPIC GROUP EXPIRED 2009-05-11 2014-12-31 - 7350 NW 77TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 2301 NW 109th Ave., Suite 100, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-06-16 2301 NW 109th Ave., Suite 100, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 2301 NW 109th Ave., Suite 100, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2006-09-05 FERNANDEZ, GERARD M -
AMENDED AND RESTATEDARTICLES 2004-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-07-11

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1061775.00
Total Face Value Of Loan:
1061775.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1061775
Current Approval Amount:
1061775
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1070888.57

Date of last update: 02 Jun 2025

Sources: Florida Department of State