Search icon

JMJ CLUTCH ENTERPRISES LLC - Florida Company Profile

Company Details

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

JMJ CLUTCH 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: 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: 28 Jan 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L14000015351
FEI/EIN Number 46-4752035

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

Address: 2650 NW 5th Avenue, Miami, FL, 33127, US
Mail Address: 1279 W. Palmetto Park Rd., PO Box 272902, Boca Raton, FL, 33427, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Konrad George Manager 482 FRONT STREET WEST, TORONTO, ON, M5V 01
BRAINSTATION FLORIDA HOLDINGS, LLC Auth -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000142229 BRAINSTATION EDUCATION ACTIVE 2021-10-22 2026-12-31 - 700 S ROSEMARY AVE STE 204-129, WEST PALM BEACH, FL, 33401
G14000071326 WYNCODE ACADEMY EXPIRED 2014-07-09 2024-12-31 - 2650 NW 5TH AVENUE, MIAMI, FL, 33127
G14000010239 CLUTCH SPORTS EXPIRED 2014-01-29 2019-12-31 - 4200 SOUTH OCEAN BLVD APT 601, SOUTH PALM BEACH, FL, 33480
G14000010234 WYNCODE EXPIRED 2014-01-29 2019-12-31 - 4200 SOUTH OCEAN BLVD APT 601, SOUTH PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 2650 NW 5th Avenue, Miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-04-30 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2020-03-29 2650 NW 5th Avenue, Miami, FL 33127 -
LC STMNT OF RA/RO CHG 2020-02-10 - -
LC AMENDMENT 2016-12-29 - -
LC STMNT OF RA/RO CHG 2016-08-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-11-01
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-09-09
AMENDED ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-29
CORLCRACHG 2020-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8275207208 2020-04-28 0455 PPP 2650 NW 5th ave, Miami, FL, 33127
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162855
Loan Approval Amount (current) 162855
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 12
NAICS code 611420
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 164017.6
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State