Search icon

J-SPEC GARAGE, LLC - Florida Company Profile

Company Details

Entity Name: J-SPEC GARAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J-SPEC GARAGE, 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: 31 Aug 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: L15000148710
FEI/EIN Number 474981441

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

Address: 5596 NW 161 Street, Miami Gardens, FL, 33014, US
Mail Address: 14900 SW 30 ST #277732, MIRAMAR, FL, 33027, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ANDRES President 14900 SW 30 ST #277732, MIRAMAR, FL, 33027
CHIONG NICOLE Vice President 14900 SW 30 ST #277732, MIRAMAR, FL, 33027
DIAZ ANDRES Agent 14900 SW 30 ST #277732, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-17 14900 SW 30 ST #277732, MIRAMAR, FL 33027 -
REINSTATEMENT 2022-10-17 - -
CHANGE OF MAILING ADDRESS 2022-10-17 5596 NW 161 Street, Miami Gardens, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-31 DIAZ, ANDRES -
REINSTATEMENT 2017-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-05 5596 NW 161 Street, Miami Gardens, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-07-05
Florida Limited Liability 2015-08-31

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
31250.00
Total Face Value Of Loan:
31250.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
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:
105800.00
Total Face Value Of Loan:
105800.00
Date:
2020-04-30
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21057.88
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31250
Current Approval Amount:
31250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31519.69

Date of last update: 01 Jun 2025

Sources: Florida Department of State