Search icon

JEZERINAC GROUP, PLLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEZERINAC GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Sep 2024 (a year ago)
Document Number: L14000052469
FEI/EIN Number 46-5440248
Address: 1615 Forum Pl, WEST PALM BEACH, FL, 33401, US
Mail Address: 1615 Forum Pl, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
LLC_15973552
State:
ILLINOIS
Type:
Headquarter of
Company Number:
7658057
State:
NEW YORK

Key Officers & Management

Name Role Address
JEZERINAC RONALD MJR Managing Member 403 Xanadu Place, Jupiter, FL, 33477
Raiola William J Managing Member 6198 Hollywood Street, Palm Beach Gardens, FL, 33458
COHEN, ESQ GREGORY R Agent 712 U.S. HIGHWAY 1 SUITE 400, NORTH PALM BEACH, FL, 33408

Unique Entity ID

Unique Entity ID:
VFAPB4SP2E43
UEI Expiration Date:
2026-05-09

Business Information

Division Name:
JEZERINAC GROUP, PLLC
Activation Date:
2025-05-13
Initial Registration Date:
2024-04-18

Form 5500 Series

Employer Identification Number (EIN):
465440248
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-25 1615 Forum Pl, Ste 3A, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-10-25 1615 Forum Pl, Ste 3A, WEST PALM BEACH, FL 33401 -
LC STMNT OF RA/RO CHG 2024-09-03 - -
LC AMENDMENT 2018-11-07 - -
LC AMENDMENT AND NAME CHANGE 2014-06-02 JEZERINAC GROUP, PLLC -

Documents

Name Date
ANNUAL REPORT 2025-01-02
CORLCRACHG 2024-09-03
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-14
LC Amendment 2018-11-07
ANNUAL REPORT 2018-01-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
189351.00
Total Face Value Of Loan:
189351.08
Date:
2020-04-07
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:
225000.00
Total Face Value Of Loan:
225000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$189,351
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,351.08
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$191,924.1
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $189,349.08
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$225,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$226,450
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $168,750
Utilities: $56,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State