Search icon

DON J EXPORT LLC - Florida Company Profile

Company Details

Entity Name: DON J EXPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DON J EXPORT 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: 22 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000126817
FEI/EIN Number 46-3680993

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

Address: 7300 NW 35 AVENNUE, MIAMI, FL, 33147, US
Mail Address: 16651 NE 18 AVENUE APT 28, North miami beach, FL, 33162, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADET JEMPSON CEO Manager 16651 NE 18 AVENUE APT 28, North miami beach, FL, 33162
CADET FANFAN Manager 384 NW 82ND TERRACE, MIAMI, FL, 33150
CADET JEMPSON Agent 16651 NE 18 AVENUE APT 28, North miami beach, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 16651 NE 18 AVENUE APT 28, North miami beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2023-03-02 7300 NW 35 AVENNUE, MIAMI, FL 33147 -
REINSTATEMENT 2020-08-07 - -
REGISTERED AGENT NAME CHANGED 2020-08-07 CADET, JEMPSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 7300 NW 35 AVENNUE, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000371330 LAPSED 16-3579 CC 05 MIAMI-DADE COUNTY 2016-06-08 2021-06-15 $13,301.09 WWXPRESS, INC., 9155 S. DADELAND BLVD., #1502, MIAMI, FL 33156
J16000323570 LAPSED 2015-001679 CC 05 (06) MIAMI DADE CO. COUNTY COURT 2016-05-10 2021-05-26 $14,328.18 RETAIL CAPITAL LLC, 1250 KIRTS BLVD., TROY, MICHIGAN 48084

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-08-07
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-17
Florida Limited Liability 2013-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9441528403 2021-02-17 0455 PPP 7300 NW 35th Ave, Miami, FL, 33147-5808
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143185
Loan Approval Amount (current) 143185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 33147-5808
Project Congressional District FL-26
Number of Employees 12
NAICS code 448190
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145020.91
Forgiveness Paid Date 2022-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State