Search icon

JJTEK LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JJTEK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJTEK 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: 09 Nov 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2021 (5 years ago)
Document Number: L05000108908
FEI/EIN Number APPLIED FOR

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

Address: 15327 NW 60th Ave, Miami LAKES, FL, 33014, US
Mail Address: 9525 NW 2 AVE, SUITE 101, MIAMI, FL, 33150, US
ZIP code: 33014
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH ELIAS President 9525 NW 2 AVE, MIAMI, FL, 33150
JOSEPH ELIAS Agent 9525 NW 2 AVENUE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-16 15327 NW 60th Ave, 230C, Miami LAKES, FL 33014 -
REINSTATEMENT 2021-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 JOSEPH, ELIAS -
REINSTATEMENT 2018-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-01-16
REINSTATEMENT 2018-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-19

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
99625.00
Total Face Value Of Loan:
99625.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$99,625
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,205.35
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $74,718.76
Utilities: $12,453.12
Rent: $12,453.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State