Search icon

JOOX, LLC - Florida Company Profile

Company Details

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

JOOX, 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: 25 Jun 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 May 2019 (6 years ago)
Document Number: L14000101862
FEI/EIN Number 47-1343032

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

Address: 14 NE 1st Avenue, Miami, FL, 33132, US
Mail Address: 14 NE 1st Avenue, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rahangdale Ketan S Chief Executive Officer 14 NE 1st Avenue, Miami, FL, 33132
Marren David Chief Financial Officer 14 NE 1st Avenue, Miami, FL, 33132
CALDERA LAW PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055127 UNITEA EXPIRED 2019-05-06 2024-12-31 - 2121 NW 2ND AVENUE #203, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 14 NE 1st Avenue, #1400, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-04-11 14 NE 1st Avenue, #1400, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-06 7293 NW 2nd Avenue, Miami, FL 33150 -
REGISTERED AGENT NAME CHANGED 2022-09-06 CALDERA LAW PLLC -
LC NAME CHANGE 2019-05-03 JOOX, LLC -
LC AMENDMENT AND NAME CHANGE 2019-04-23 UNITEA, LLC -
REINSTATEMENT 2017-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-02-13 - -
LC AMENDED AND RESTATED ARTICLES 2014-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000007870 ACTIVE 1000000806749 ORANGE 2018-12-11 2029-01-02 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-01
LC Name Change 2019-05-03
ANNUAL REPORT 2019-04-29
LC Amendment and Name Change 2019-04-23
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9814167301 2020-05-03 0455 PPP 488 NE 18TH ST UNIT 3703, MIAMI, FL, 33132-1322
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70427
Loan Approval Amount (current) 70427
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1322
Project Congressional District FL-24
Number of Employees 10
NAICS code 236118
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 71042.51
Forgiveness Paid Date 2021-03-19
2478498300 2021-01-20 0491 PPS 2060 Kensington Run Dr, Orlando, FL, 32828-7807
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70427
Loan Approval Amount (current) 70427
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828-7807
Project Congressional District FL-10
Number of Employees 10
NAICS code 711320
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 70828.34
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State