Search icon

CARJOSMI PROPERTIES, LLC - Florida Company Profile

Company Details

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

CARJOSMI PROPERTIES, 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: 01 Jul 2014 (11 years ago)
Document Number: L14000104725
FEI/EIN Number 47-1261724

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

Address: 5851 140th Ave South, Wellington, FL, 33449, US
Mail Address: 5851 140th Ave South, Wellington, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGUEZ JOSE J Managing Member 5851 140th Ave South, Wellington, FL, 33449
AGUILAR CARMEN A Manager 5851 140th Ave South, Wellington, FL, 33449
MIGUEZ JOSE J Agent 5851 140th Av. South, Wellington, FL, 33449

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 MIGUEZ, JOSE J -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 5851 140th Av. South, Top Meadow Farm, Wellington, FL 33449 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-12 5851 140th Ave South, Wellington, FL 33449 -
CHANGE OF MAILING ADDRESS 2016-03-12 5851 140th Ave South, Wellington, FL 33449 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2245607201 2020-04-15 0455 PPP 5851 140th Avenue South, Wellington, FL, 33449
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26300
Loan Approval Amount (current) 26300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33449-1601
Project Congressional District FL-22
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26552.19
Forgiveness Paid Date 2021-04-22
1222668806 2021-04-09 0455 PPS 5851 140th Ave S, Wellington, FL, 33449-6047
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33449-6047
Project Congressional District FL-22
Number of Employees 3
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21176.63
Forgiveness Paid Date 2022-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State