Search icon

JLGS ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: JLGS ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLGS ENTERPRISES 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: 26 Sep 2012 (13 years ago)
Date of dissolution: 18 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2023 (2 years ago)
Document Number: L12000123237
FEI/EIN Number 46-1072951

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

Address: 11373 SW 211 STREET, MIAMI, FL, 33189, US
Mail Address: 23736 SW 107 PLACE, MIAMI, FL, 33032, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS SANDRA Manager 23736 SW 107 PLACE, MIAMI, FL, 33032
VARGAS SANDRA L Agent 23736 SW 107TH PLACE, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021960 FRITANGA MANAGUITA EXPIRED 2019-02-13 2024-12-31 - 11373 SW 211TH ST, 13-14, MIAMI, FL, 33189
G13000001621 FRITANGA MANAGUITA EXPIRED 2013-01-04 2018-12-31 - 11373 SW 211 ST 12 13 14, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 11373 SW 211 STREET, 13-14, MIAMI, FL 33189 -
REGISTERED AGENT NAME CHANGED 2020-04-03 VARGAS, SANDRA LEONORA -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 23736 SW 107TH PLACE, HOMESTEAD, FL 33032 -
LC AMENDMENT 2017-03-24 - -
CHANGE OF MAILING ADDRESS 2017-03-24 11373 SW 211 STREET, 13-14, MIAMI, FL 33189 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000461030 TERMINATED 1000000934666 DADE 2022-09-21 2032-09-28 $ 1,232.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000046809 TERMINATED 1000000874797 DADE 2021-01-26 2041-02-03 $ 3,038.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000012736 ACTIVE 1000000871741 DADE 2021-01-05 2041-01-13 $ 119,380.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000778845 TERMINATED 1000000804908 DADE 2018-11-26 2038-11-28 $ 1,095.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000778852 TERMINATED 1000000804909 DADE 2018-11-26 2028-11-28 $ 597.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000485895 TERMINATED 1000000600611 MIAMI-DADE 2014-03-28 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000502103 TERMINATED 1000000603097 MIAMI-DADE 2014-03-27 2034-05-01 $ 862.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000503796 TERMINATED 1000000603378 DADE 2014-03-26 2034-05-01 $ 1,316.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000338243 TERMINATED 1000000592771 MIAMI-DADE 2014-03-07 2034-03-13 $ 383.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-18
AMENDED ANNUAL REPORT 2022-08-23
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
LC Amendment 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8624197304 2020-05-01 0455 PPP 11373 SW 211TH ST STE 14, MIAMI, FL, 33189-2247
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33189-2247
Project Congressional District FL-28
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State