Search icon

JERS SB INVESTMENTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JERS SB INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Dec 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2011 (14 years ago)
Document Number: L10000128532
FEI/EIN Number 274236325
Address: 1199 NW 42ND AVENUE, MIAMI, FL, 33126, US
Mail Address: 1199 NW 42ND AVENUE, MIAMI, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGERSBOL ERICK M Manager 2884 NW 94TH AVE., CORAL SPRINGS, FL, 33065
SEGERSBOL JOHANNA Manager 2884 NW 94TH AVE., CORAL SPRINGS, FL, 33065
BARCO RODRIGO A Agent 1199 NW 42ND AVENUE, MIAMI, FL, 33126
BARCO RODRIGO A Manager 9534 NW 28TH ST, CORAL SPRINGS, FL, 33065
SEGERSBOL SANDRA L Manager 9534 NW 28TH ST, CORAL SPRINGS, FL, 33065

Commercial and government entity program

CAGE number:
8LF95
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-21
CAGE Expiration:
2026-09-23
SAM Expiration:
2022-10-21

Contact Information

POC:
JOHANNA SEGERSBOL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125948 LA GRANJA LE JEUNE ACTIVE 2016-11-22 2026-12-31 - 1199 NW 42ND AVENUE, MIAMI, FL, 33126
G11000027370 LA GRANJA DEERFIELD BEACH EXPIRED 2011-03-16 2016-12-31 - 1974 MEARS PKWY F, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 1199 NW 42ND AVENUE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-02-12 1199 NW 42ND AVENUE, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 1199 NW 42ND AVENUE, MIAMI, FL 33126 -
REINSTATEMENT 2011-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
87570.00
Total Face Value Of Loan:
87570.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$75,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$75,546.58
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $75,000
Jobs Reported:
18
Initial Approval Amount:
$87,570
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,570
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$88,069.03
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $87,564
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State