Search icon

JRM GROUP USA LLC - Florida Company Profile

Company Details

Entity Name: JRM GROUP USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JRM GROUP USA 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: 27 Oct 2010 (15 years ago)
Date of dissolution: 06 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2025 (3 months ago)
Document Number: L10000112154
FEI/EIN Number 273807682

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

Address: 4701 Orange Dr., Building 4, Davie, FL, 33314, US
Mail Address: 2998 NW 48th Ter, Fort Lauderdale, FL, 33313-1616, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ DE ROMAN MARILDE K Agent 2998 NW 48th Ter, Fort Lauderdale, FL, 333131616
Roman Jose J Manager 225 Henry Steel Dr, Gibsonville, NC, 27249
Martinez Marilde K Manager 225 Henry Steel Dr, Gibsonville, NC, 27249
Roman Martinez Javier A Manager 225 Henry Steel Drive, Gibsonville, NC, 27249

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097947 JRM MARINE ACTIVE 2012-10-06 2027-12-31 - 1807 SW 4TH CT, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-06 - -
CHANGE OF MAILING ADDRESS 2024-03-03 4701 Orange Dr., Building 4, # 32 and 34, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 2998 NW 48th Ter, APT 432, Fort Lauderdale, FL 33313-1616 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 4701 Orange Dr., Building 4, # 32 and 34, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2012-03-07 MARTINEZ DE ROMAN, MARILDE K -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-06
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9542988607 2021-03-26 0455 PPP 11030 Cameron Ct Apt 303, Davie, FL, 33324-4187
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33324-4187
Project Congressional District FL-25
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7024.55
Forgiveness Paid Date 2021-08-04

Date of last update: 02 May 2025

Sources: Florida Department of State