Entity Name: | JO BUSINESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JO BUSINESS, 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. |
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: | 25 Jan 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Mar 2023 (2 years ago) |
Document Number: | L16000014436 |
FEI/EIN Number |
81-1247490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 NW 58th Avenue, MIAMI, FL, 33126, US |
Mail Address: | 400 NW 58th Avenue, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMORA RUIZ JOEL | President | 400 NW 58th Avenue, MIAMI, FL, 33126 |
Zamora Ruiz Joel | Agent | 400 NW 58th Avenue, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000136738 | FAMILY BARBER SHOP | EXPIRED | 2016-12-20 | 2021-12-31 | - | 610 NW 43RD COURT, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-03-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 400 NW 58th Avenue, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 400 NW 58th Avenue, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 400 NW 58th Avenue, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | Zamora Ruiz, Joel | - |
LC AMENDMENT | 2018-06-27 | - | - |
LC AMENDMENT | 2017-05-02 | - | - |
LC AMENDMENT | 2017-03-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-10 |
LC Amendment | 2023-03-02 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-04-24 |
LC Amendment | 2018-06-27 |
ANNUAL REPORT | 2018-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3470458506 | 2021-02-24 | 0455 | PPP | 400 NW 58th Ave, Miami, FL, 33126-3116 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State