Search icon

JMT CAPITAL INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: JMT CAPITAL INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMT CAPITAL INVESTMENT, 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: 27 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: L04000070249
FEI/EIN Number 432061459

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

Address: 900 LINTON BLVD SUITE 204, DELRAY BEACH, FL, 33444, US
Mail Address: 900 LINTON BLVD SUITE 204, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL JEAN R Chief Executive Officer 900 LINTON BLVD SUITE 204, DELRAY BEACH, FL, 33444
DANIEL JEAN R Agent 900 LINTON BLVD SUITE 204, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000084262 COMPUTER VISION TECHNOLOGY ACTIVE 2020-07-18 2025-12-31 - 900 LINTON BLVD SUITE,204, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-13 900 LINTON BLVD SUITE 204, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-13 900 LINTON BLVD SUITE 204, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-13 900 LINTON BLVD SUITE 204, DELRAY BEACH, FL 33444 -
REINSTATEMENT 2019-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-12 DANIEL, JEAN R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000493506 TERMINATED 1000000895720 PALM BEACH 2021-07-26 2041-09-29 $ 2,348.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000196398 TERMINATED 1000000881047 PALM BEACH 2021-03-25 2031-04-28 $ 360.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000228167 TERMINATED 1000000881046 PALM BEACH 2021-03-25 2041-05-12 $ 1,603.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000137915 TERMINATED 1000000858814 PALM BEACH 2020-02-05 2030-03-04 $ 422.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000120499 TERMINATED 1000000858812 PALM BEACH 2020-02-05 2040-02-26 $ 1,587.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000071389 TERMINATED 1000000809457 PALM BEACH 2019-01-03 2039-01-30 $ 1,071.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000104578 TERMINATED 1000000803681 PALM BEACH 2018-11-07 2039-02-13 $ 1,698.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000167627 TERMINATED 1000000779284 PALM BEACH 2018-04-11 2038-04-25 $ 1,173.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-02-23
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-13
REINSTATEMENT 2019-02-04
REINSTATEMENT 2016-09-27
REINSTATEMENT 2015-03-12
REINSTATEMENT 2013-10-29
REINSTATEMENT 2012-10-01
REINSTATEMENT 2011-09-30

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
50200.00
Total Face Value Of Loan:
50200.00
Date:
2020-06-24
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:
11458.00
Total Face Value Of Loan:
11458.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
11458
Current Approval Amount:
11458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50200
Current Approval Amount:
50200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50418.68

Date of last update: 03 Jun 2025

Sources: Florida Department of State