Search icon

JAGUAR THERAPEUTICS LLC - Florida Company Profile

Company Details

Entity Name: JAGUAR THERAPEUTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAGUAR THERAPEUTICS 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: 18 Sep 2012 (13 years ago)
Document Number: L12000119364
FEI/EIN Number 46-1021520

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

Address: 3305 Rice Street, Miami, FL, 33133, US
Mail Address: 3305 Rice Street, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114261740 2012-11-20 2015-05-21 3305 RICE ST, MIAMI, FL, 331335216, US 3305 RICE ST, MIAMI, FL, 331335216, US

Contacts

Phone +1 305-742-4368
Fax 3054441523

Authorized person

Name CHRIS HERRERA
Role OWNER
Phone 3057424368

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAGUAR THERAPEUTICS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 461021520 2024-06-20 JAGUAR THERAPEUTICS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3057424368
Plan sponsor’s address 3305 RICE STREET, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing CHRISTOPHER HERRERA
Valid signature Filed with authorized/valid electronic signature
JAGUAR THERAPEUTICS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 461021520 2023-07-28 JAGUAR THERAPEUTICS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3057424368
Plan sponsor’s address 3305 RICE STREET, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing CHRISTOPHER HERRERA
Valid signature Filed with authorized/valid electronic signature
JAGUAR THERAPEUTICS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 461021520 2022-05-31 JAGUAR THERAPEUTICS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3057424368
Plan sponsor’s address 3305 RICE STREET, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTOPHER HERRERA
Valid signature Filed with authorized/valid electronic signature
JAGUAR THERAPEUTICS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 461021520 2021-08-06 JAGUAR THERAPEUTICS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3057424368
Plan sponsor’s address 3305 RICE STREET, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2021-08-06
Name of individual signing CHRISTOPHER HERRERA
Valid signature Filed with authorized/valid electronic signature
JAGUAR THERAPEUTICS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 461021520 2020-07-17 JAGUAR THERAPEUTICS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3057424368
Plan sponsor’s address 3305 RICE STREET, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing CHRISTOPHER HERRERA
Valid signature Filed with authorized/valid electronic signature
JAGUAR THERAPEUTICS LLC 401 K PROFIT SHARING PLAN TRUST 2018 461021520 2019-07-16 JAGUAR THERAPEUTICS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3057424368
Plan sponsor’s address 3305 RICE STREET, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing CHRISTOPHER HERRERA
Valid signature Filed with authorized/valid electronic signature
JAGUAR THERAPEUTICS LLC 401 K PROFIT SHARING PLAN TRUST 2017 461021520 2018-07-16 JAGUAR THERAPEUTICS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3057424368
Plan sponsor’s address 3305 RICE STREET, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing CHRISTOPHER HERRERA
Valid signature Filed with authorized/valid electronic signature
JAGUAR THERAPEUTICS LLC 401 K PROFIT SHARING PLAN TRUST 2016 461021520 2017-07-19 JAGUAR THERAPEUTICS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3057424368
Plan sponsor’s address 3305 RICE STREET, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing CHRISTOPHER HERRERA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Herrera Christopher Manager 3305 Rice Street, Miami, FL, 33133
HERRERA CHRISTOPHER Agent 3305 Rice Street, Miami, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-10 HERRERA, CHRISTOPHER -
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 3305 Rice Street, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-04-01 3305 Rice Street, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 3305 Rice Street, Miami, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2452378410 2021-02-03 0455 PPS 3305 Rice St, Miami, FL, 33133-5216
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61870
Loan Approval Amount (current) 61870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33133-5216
Project Congressional District FL-27
Number of Employees 7
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62500.73
Forgiveness Paid Date 2022-02-08
5716207004 2020-04-06 0455 PPP 3305 RICE ST, MIAMI, FL, 33133-5216
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61800
Loan Approval Amount (current) 61800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33133-5216
Project Congressional District FL-27
Number of Employees 5
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62448.9
Forgiveness Paid Date 2021-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State