Search icon

JACKAR, LLC - Florida Company Profile

Company Details

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

JACKAR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000042980
FEI/EIN Number 260290502

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

Address: 1818 WEST FLAGLER STREET, MIAMI, FL, 33135
Mail Address: 1818 WEST FLAGLER STREET, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZO YORNET Managing Member 700 NE 63RD STREET #D308, MIAMI, FL, 33138
CAMACHO CESAR R Agent 1818 WEST FLAGLER STREET, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000128778 UNITED REALTY TRUST EXPIRED 2011-12-30 2016-12-31 - 1818 WEST FLAGLER STREET, 2ND FLOOR, MIAMI, FL, 33138
G09086900204 PAYLESS BEAUTY EXPIRED 2009-03-27 2014-12-31 - 240 E FLAGLER STREET, MIAMI, FL, 33131
G08238900379 THEBEAUTYPLACE.COM EXPIRED 2008-08-25 2013-12-31 - 240 EAST FLAGLER STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 1818 WEST FLAGLER STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2012-04-10 1818 WEST FLAGLER STREET, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 1818 WEST FLAGLER STREET, MIAMI, FL 33125 -
LC AMENDMENT 2009-11-05 - -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5155867002 2020-04-05 0455 PPP 337 NE61 Street, MIAMI, FL, 33137-2128
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66548
Loan Approval Amount (current) 66548
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-2128
Project Congressional District FL-24
Number of Employees 7
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66921.41
Forgiveness Paid Date 2020-11-05

Date of last update: 01 May 2025

Sources: Florida Department of State