Search icon

THE LAMAJ COMPANY LLC - Florida Company Profile

Company Details

Entity Name: THE LAMAJ COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LAMAJ COMPANY 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: 18 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L15000087371
FEI/EIN Number 81-1182428

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

Address: 3901 NW 170th Street, Miami Gardens, FL, 33055, US
Mail Address: 3901 NW 170th Street, Miami Gardens, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morrison Jamal M Manager 3901 NW 170th Street, Miami Gardens, FL, 33055
MORRISON JAMAL M Agent 3901 NW 170th Street, Miami Gardens, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3901 NW 170th Street, Miami Gardens, FL 33055 -
CHANGE OF MAILING ADDRESS 2024-04-30 3901 NW 170th Street, Miami Gardens, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3901 NW 170th Street, Miami Gardens, FL 33055 -
REGISTERED AGENT NAME CHANGED 2021-09-27 MORRISON, JAMAL M -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2015-11-12 THE LAMAJ COMPANY LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000659530 ACTIVE 1000001015336 DADE 2024-10-07 2044-10-23 $ 10,476.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000387967 ACTIVE 1000000999538 DADE 2024-06-14 2044-06-19 $ 22,760.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000088799 ACTIVE 1000000944853 MIAMI-DADE 2023-02-22 2043-03-01 $ 5,603.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000537849 ACTIVE 1000000904291 DADE 2021-10-15 2041-10-20 $ 10,439.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-07
LC Name Change 2015-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1442689004 2021-05-13 0455 PPP 2601 NW 207th St Apt 222, Miami Gardens, FL, 33056-5256
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15645
Loan Approval Amount (current) 15645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-5256
Project Congressional District FL-24
Number of Employees 1
NAICS code 448190
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15714.97
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State