Search icon

JULOR INVESTMENTS IV, LLC - Florida Company Profile

Company Details

Entity Name: JULOR INVESTMENTS IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JULOR INVESTMENTS IV, 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: 12 Feb 2015 (10 years ago)
Document Number: L15000027231
FEI/EIN Number 47-3210448

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

Address: 1602 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1602 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ OMAR Manager 10270 S.W. 62 STREET, MIAMI, FL, 33173
SANCHEZ JULIA Manager 10270 S. W. 62 STREET, MIAMI, FL, 33173
SANCHEZ OMAR Agent 10270 S.W. 62 STREET, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019591 HAND AND STONE MASSAGE AND FACIAL SPA ACTIVE 2015-02-23 2025-12-31 - 10270 SW 62 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-11-15 1602 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2016-11-15 1602 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9073008406 2021-02-14 0455 PPS 1602 NE Miami Gardens Dr, North Miami Beach, FL, 33179-4900
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101373.77
Loan Approval Amount (current) 101373.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33179-4900
Project Congressional District FL-24
Number of Employees 25
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102204.47
Forgiveness Paid Date 2021-12-16
8941997203 2020-04-28 0455 PPP 1602 MIAMI GARDENS DR, MIAMI, FL, 33179-4900
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100654
Loan Approval Amount (current) 100654
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
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, 33179-4900
Project Congressional District FL-24
Number of Employees 25
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102021.22
Forgiveness Paid Date 2021-09-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State