Search icon

INTER JET GROUP LLC - Florida Company Profile

Company Details

Entity Name: INTER JET GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTER JET GROUP 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: 01 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Feb 2016 (9 years ago)
Document Number: L15000200323
FEI/EIN Number 81-0776993

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

Address: 11821 SW 242 TERRACE, MIAMI, FL, 33032, US
Mail Address: 11821 SW 242 TERRACE, MIAMI, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA EDGAR F Manager 11821 SW 242 TERRACE, MIAMI, FL, 33032
OLIVA EDGAR F Agent 11821 SW 242 TERRACE, MIAMI, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 11821 SW 242 TERRACE, MIAMI, FL 33032 -
CHANGE OF MAILING ADDRESS 2018-04-06 11821 SW 242 TERRACE, MIAMI, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 11821 SW 242 TERRACE, MIAMI, FL 33032 -
LC AMENDMENT 2016-02-02 - -
REGISTERED AGENT NAME CHANGED 2016-02-02 OLIVA, EDGAR FERNANDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000232801 ACTIVE 1000000952938 MIAMI-DADE 2023-05-18 2033-05-24 $ 650.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-25
LC Amendment 2016-02-02
ANNUAL REPORT 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9802888500 2021-03-12 0455 PPP 11821 SW 242nd Ter, Homestead, FL, 33032-5184
Loan Status Date 2022-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145700
Loan Approval Amount (current) 145700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-5184
Project Congressional District FL-28
Number of Employees 10
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146914.17
Forgiveness Paid Date 2022-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State