Search icon

JAI MATAJI INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: JAI MATAJI INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAI MATAJI INVESTMENTS 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: 10 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000170792
FEI/EIN Number 46-4278964

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

Address: 2501 13TH STREET, ST. CLOUD, FL, 34749, US
Mail Address: 2501 13TH STREET, ST. CLOUD, FL, 34749, US
ZIP code: 34749
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SHIRISH D Managing Member 970 LA PALMA CIR, CORONA, CA, 91719
PATEL RANJANBEN S Managing Member 970 LA PALMA CIR, CORONO, CA, 91719
VARDHAN RENU Agent 360 Crown Oaks Centre Drive, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004499 CITGO EXPRESS EXPIRED 2014-01-13 2024-12-31 - 2505 HAMLET LN, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 360 Crown Oaks Centre Drive, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 2501 13TH STREET, ST. CLOUD, FL 34749 -
CHANGE OF MAILING ADDRESS 2014-03-11 2501 13TH STREET, ST. CLOUD, FL 34749 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-24
Florida Limited Liability 2013-12-10

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
7200.00
Total Face Value Of Loan:
7200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7200
Current Approval Amount:
7200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7256.42

Date of last update: 01 Jun 2025

Sources: Florida Department of State