Search icon

JAC EFFICIENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: JAC EFFICIENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAC EFFICIENT SERVICES, 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 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (6 months ago)
Document Number: L16000064920
FEI/EIN Number 35-2589326

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

Address: 4825 NW 101 Place, Doral, FL, 33178, US
Mail Address: 4825 NW 101 Place, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ REVELO JAIME A Manager 4825 NW 101 Place, Doral, FL, 33178
UREY FUENTES JUSTINA I Manager 4825 NW 101 Place, Doral, FL, 33178
Cruz Jaime MANAGER Agent 4825 NW 101 Place, Doral, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-08 Cruz, Jaime, MANAGER -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 4825 NW 101 Place, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 4825 NW 101 Place, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-06-18 4825 NW 101 Place, Doral, FL 33178 -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-21
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-08
Florida Limited Liability 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
9565.00
Total Face Value Of Loan:
9565.00
Date:
2020-05-05
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:
9565.00
Total Face Value Of Loan:
9565.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9565
Current Approval Amount:
9565
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9677.42
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9565
Current Approval Amount:
9565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9610.6

Date of last update: 01 May 2025

Sources: Florida Department of State