Search icon

THE J GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE J GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE J GROUP, 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: 15 Jun 2005 (20 years ago)
Document Number: L05000059602
FEI/EIN Number 203007857

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

Address: 3351 NW 168TH ST, MIAMI GARDENS, FL, 33056, US
Mail Address: 3351 NW 168TH ST, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE J GROUP LLC - 401(K) 2023 203007857 2024-07-12 THE J GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 7863625702
Plan sponsor’s address 3351 NW 168TH ST, MIAMI GARDENS, FL, 33056

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing JASSI LEKACH
Valid signature Filed with authorized/valid electronic signature
THE J GROUP LLC - 401(K) 2022 203007857 2023-12-06 THE J GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 7863625702
Plan sponsor’s address 3351 NW 168TH ST, MIAMI GARDENS, FL, 33056

Signature of

Role Plan administrator
Date 2023-12-06
Name of individual signing JASSI LEKACH
Valid signature Filed with authorized/valid electronic signature
THE J GROUP LLC - 401(K) 2021 203007857 2022-06-30 THE J GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 3059750253
Plan sponsor’s address 7205 NE 4TH AVE, UNIT 104, UNIT 104, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing JASSI LEKACH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
lekach jassi Manager 146 PARK DRIVE, BAL HARBOR, FL, 33154
LEKACH JASSI Agent 146 PARK DRIVE, BAL HARBOR, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000102723 JASSI & CO CREATIVE ACTIVE 2022-08-30 2027-12-31 - 7205 NE 4TH AVENUE, UNIT 104, MIAMI, FL, 33138
G22000101216 JASSI & CO. CREATIVE ACTIVE 2022-08-26 2027-12-31 - 7205 NE 4TH AVE, UNIT 104, MIAMI, FL, 33138
G22000099620 JASSI & CO CREATIVE ACTIVE 2022-08-23 2027-12-31 - 7205 NE 4TH AVE, UNIT 104, UNIT 104, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 3351 NW 168TH ST, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2024-02-01 3351 NW 168TH ST, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 146 PARK DRIVE, BAL HARBOR, FL 33154 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000362719 TERMINATED 1000000894731 DADE 2021-07-19 2041-07-21 $ 1,096.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2290407700 2020-05-01 0455 PPP 7205 NE 4TH AVE UNIT 104, MIAMI, FL, 33138
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32827
Loan Approval Amount (current) 32827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 3
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33182.66
Forgiveness Paid Date 2021-06-04
9423658305 2021-01-30 0455 PPS 7205 NE 4th Ave Unit 104, Miami, FL, 33138-5343
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45835
Loan Approval Amount (current) 45835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-5343
Project Congressional District FL-24
Number of Employees 4
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46169.39
Forgiveness Paid Date 2021-10-29

Date of last update: 01 May 2025

Sources: Florida Department of State