Search icon

JCM DISTRIBUTORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (5 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

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
37000.00
Total Face Value Of Loan:
37000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37000
Current Approval Amount:
37000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37408.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State