Search icon

JEG INVESTMENTS, LLC - Florida Company Profile

Headquarter

Company Details

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

JEG INVESTMENTS, 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: 05 Oct 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: L09000095840
FEI/EIN Number 800500962

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

Address: 846 Lincoln Rd, FL 3, MIAMI BEACH, FL, 33139, US
Mail Address: 846 Lincoln Rd, FL 3, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JEG INVESTMENTS, LLC, ILLINOIS LLC_09995021 ILLINOIS

Key Officers & Management

Name Role Address
GALBUT JARED Managing Member 846 Lincoln Rd, MIAMI BEACH, FL, 33139
Galbut Stacey Manager 846 Lincoln Rd, MIAMI BEACH, FL, 33139
DISCHINO & SCHAMY, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 846 Lincoln Rd, FL 3, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-04-29 846 Lincoln Rd, FL 3, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2022-04-29 DISCHINO & SCHAMY, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4770 BISCAYNE BLVD, SUITE 600, miami, FL 33137 -
LC AMENDMENT AND NAME CHANGE 2020-01-16 JEG INVESTMENTS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000655120 TERMINATED 1000000910485 DADE 2021-12-16 2031-12-22 $ 621.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
LC Amendment and Name Change 2020-01-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3442868710 2021-03-31 0455 PPS 3050 Biscayne Blvd Ph 1, Miami, FL, 33137-4294
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4294
Project Congressional District FL-26
Number of Employees 1
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21004.4
Forgiveness Paid Date 2022-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State