Search icon

STJC LLC - Florida Company Profile

Company Details

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

STJC 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: 05 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000110238
FEI/EIN Number 61-1719645

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

Address: 777 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 777 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONONI JORGE APOLO Agent 777 BRICKELL AVE, MIAMI, FL, 33131
BONONI JORGE APOLO Manager 777 BRICKELL AVE, MIAMI, FL, 33131
QUINTELLA MARTINS SERGIO Manager 777 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118716 IHB BRAZIL EXPIRED 2019-11-04 2024-12-31 - 777 BRICKELL AVE, SUITE 500, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 777 BRICKELL AVE, STE 500, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-05 777 BRICKELL AVE, STE 500, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 777 BRICKELL AVE, STE 500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-01-15 BONONI, JORGE APOLO -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4480137310 2020-04-29 0455 PPP 777 Brickell Avenue 500, Miami, FL, 33131-2803
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9827
Loan Approval Amount (current) 9827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
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, 33131-2803
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9902.34
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State