Search icon

THE JONES COMPANIES 2 LLC - Florida Company Profile

Company Details

Entity Name: THE JONES COMPANIES 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE JONES COMPANIES 2 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000124660
FEI/EIN Number 47-4613488

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

Address: 936 SW 1st Ave, UNIT 856, MIAMI, FL, 33130, US
Mail Address: 936 SW 1st Ave, UNIT 856, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES YONNICK Authorized Person 936 SW 1st Ave, MIAMI, FL, 33130
Jones Herman L Vice President 2045 Biscayne Blvd, Miami, FL, 33137
JONES YONNICK L Agent 936 SW 1st Ave, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 936 SW 1st Ave, UNIT 856, MIAMI, FL 33130 -
REINSTATEMENT 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 936 SW 1st Ave, UNIT 856, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-04-30 936 SW 1st Ave, UNIT 856, MIAMI, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-03-28
REINSTATEMENT 2022-02-14
REINSTATEMENT 2020-10-11
REINSTATEMENT 2019-04-30
REINSTATEMENT 2017-01-15
LC Amendment 2016-04-15
Florida Limited Liability 2015-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2961247408 2020-05-06 0455 PPP 936 SW 1st Ave, MIAMI, FL, 33130
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1900
Loan Approval Amount (current) 1900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1923.96
Forgiveness Paid Date 2021-08-10
4596268606 2021-03-18 0455 PPS 3131 NE 1st Ave Apt 2012, Miami, FL, 33137-5357
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8543.75
Loan Approval Amount (current) 8543.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94180
Servicing Lender Name Dade County FCU
Servicing Lender Address 1500 NW 107th Ave, MIAMI, FL, 33172-2706
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-5357
Project Congressional District FL-26
Number of Employees 1
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 94180
Originating Lender Name Dade County FCU
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8571.28
Forgiveness Paid Date 2021-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State