Search icon

JP GRANITE, LLC - Florida Company Profile

Company Details

Entity Name: JP GRANITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JP GRANITE, 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: 15 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: L14000061794
FEI/EIN Number 46-5409816

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

Address: 517 WEST 28TH. STREET, HIALEAH, FL, 33010, US
Mail Address: 517 WEST 28TH. STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JUAN P Manager 517 WEST 28TH. STREET, HIALEAH, FL, 33010
Ruiz Antonio P Auth 517 WEST 28TH. STREET, HIALEAH, FL, 33010
RUIZ JUAN P Agent 517 WEST 28TH. STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-30 RUIZ, JUAN P -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 517 WEST 28TH. STREET, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 517 WEST 28TH. STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2016-04-21 517 WEST 28TH. STREET, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5287467710 2020-05-01 0455 PPP 517 W 28TH ST, HIALEAH, FL, 33010-1325
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12939
Loan Approval Amount (current) 12939
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1325
Project Congressional District FL-26
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State