Search icon

JETSETTER FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: JETSETTER FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JETSETTER FINANCIAL, 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 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: L15000137496
FEI/EIN Number 47-4792280

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

Address: 3200 SW 192nd Ave, Miramar, FL, 33029, US
Mail Address: 3200 SW 192nd Ave, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morillo Omar A Manager 3200 SW 192nd Ave, Miramar, FL, 33029
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 3200 SW 192nd Ave, Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2021-03-19 FILE FLORIDA CO. -
CHANGE OF MAILING ADDRESS 2021-03-19 3200 SW 192nd Ave, Miramar, FL 33029 -
LC AMENDMENT AND NAME CHANGE 2019-02-04 JETSETTER FINANCIAL, LLC -
LC AMENDMENT AND NAME CHANGE 2019-01-22 JETSETTER FINANCIAL PLANNING, LLC -
LC AMENDMENT AND NAME CHANGE 2018-09-04 OAM FINANCIAL STRATEGIES, L.L.C. -
LC AMENDMENT AND NAME CHANGE 2017-03-10 MAGNATE FINANCIAL ADVISORS, LLC -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
LC Amendment and Name Change 2019-02-04
LC Amendment and Name Change 2019-01-22
LC Amendment and Name Change 2018-09-04
ANNUAL REPORT 2018-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5317047704 2020-05-01 0455 PPP 18571 NW 19TH ST, PEMBROKE PINES, FL, 33029-3821
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12050
Loan Approval Amount (current) 12050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PEMBROKE PINES, BROWARD, FL, 33029-3821
Project Congressional District FL-25
Number of Employees 1
NAICS code -
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12155.31
Forgiveness Paid Date 2021-03-17

Date of last update: 02 May 2025

Sources: Florida Department of State