Search icon

JCM DISTRIBUTORS, LLC - Florida Company Profile

Company Details

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

JCM DISTRIBUTORS, 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: 05 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: L14000122376
FEI/EIN Number 47-1562933

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

Address: 13436 SW 131 St., Miami, FL, 33186, US
Mail Address: 13436 SW 131 St., Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MARIA E Agent 13436 SW 131 ST, Miami, FL, 33186
FERNANDEZ MARIA E Manager 13436 SW 131 St., Miami, FL, 33186
HERNANDEZ JOSE A Manager 13436 SW 131 St., Miami, FL, 33186
Hernandez Jose R Manager 13436 SW 131 St., Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067652 JCM COPIERS ACTIVE 2015-06-29 2025-12-31 - 14231 SW 119 AV, MIAMI, FL, 33186
G14000084349 JCM TONERS EXPIRED 2014-08-15 2019-12-31 - 12505 SW 132 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 13436 SW 131 St., Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-01-05 13436 SW 131 St., Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 13436 SW 131 ST, Miami, FL 33186 -
LC AMENDMENT 2020-10-29 - -
LC AMENDMENT 2019-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-22
LC Amendment 2020-10-29
ANNUAL REPORT 2020-05-19
LC Amendment 2019-10-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2085567300 2020-04-29 0455 PPP 14231 SW 119TH AVE, MIAMI, FL, 33186-6009
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33186-6009
Project Congressional District FL-28
Number of Employees 8
NAICS code 423410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37408.52
Forgiveness Paid Date 2021-06-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State