Search icon

JMD GLOBAL DEVELOPERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JMD GLOBAL DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2015 (10 years ago)
Document Number: L11000080034
FEI/EIN Number 452714646
Address: 13001 Founder's Square Dr, Suite 200, Orlando, FL, 32828, US
Mail Address: 13001 Founder's Square Dr, Suite 200, Orlando, FL, 32828, US
ZIP code: 32828
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Benjamin Managing Member 13001 Founder's Square Dr, Suite 200, Duluth, FL, 32828
Bryan Ronald Auth 3675 Crestwood Pkwy, Suite 400, Duluth, GA, 30096
Hernandez Benjamin Agent 13001 Founder's Square Dr, Suite 200, Orlando, FL, 32828

Unique Entity ID

CAGE Code:
6GTD8
UEI Expiration Date:
2020-12-19

Business Information

Division Name:
JMD GLOBAL DEVELOPERS LLC
Division Number:
JMD GLOBAL
Activation Date:
2019-12-20
Initial Registration Date:
2011-07-30

Commercial and government entity program

CAGE number:
6GTD8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2021-12-28
CAGE Expiration:
2025-12-28
SAM Expiration:
2021-12-28

Contact Information

POC:
BENJAMIN HERNANDEZ

Form 5500 Series

Employer Identification Number (EIN):
452714646
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101881 JMD GLOBAL ROOFING EXPIRED 2019-09-17 2024-12-31 - 668 N ORLANDO AVE, SUITE 1009A, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-13 13001 Founder's Square Dr, Suite 200, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2023-09-13 13001 Founder's Square Dr, Suite 200, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-13 13001 Founder's Square Dr, Suite 200, Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2021-05-05 Hernandez, Benjamin -
LC AMENDMENT 2015-08-19 - -
LC AMENDMENT 2014-04-30 - -
LC AMENDMENT 2014-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000793933 ACTIVE 2024SC032174O ORANGE COUNTY COURT CLERK 2024-11-25 2029-12-20 $7,405.60 CENTURY METAL PRODUCTS, INC., 3108 FRIENDLY AVE., ORLANDO FL, 32808

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-09-13
AMENDED ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
105572.00
Total Face Value Of Loan:
105572.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-26
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:
146900.00
Total Face Value Of Loan:
146900.00
Date:
2020-04-28
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:
97000.00
Total Face Value Of Loan:
97000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$97,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,166.66
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $97,000
Jobs Reported:
15
Initial Approval Amount:
$105,572
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,087.61
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $105,572

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State