Search icon

JOMANI 1749, LLC - Florida Company Profile

Company Details

Entity Name: JOMANI 1749, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOMANI 1749, 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: 15 Apr 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000074687
FEI/EIN Number 83-1650974

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

Address: 3001 SW 1ST AVE, MIAMI, FL, 33129, US
Mail Address: 3001 SW 1ST AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS GUILLERMO Manager 3001 SW 1ST AVE, MIAMI, FL, 33129
ARIAS GUILLERMO Agent 3001 SW 1ST AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3001 SW 1ST AVE, 201, MIAMI, FL 33129 -
REINSTATEMENT 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3001 SW 1ST AVE, 201, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2020-06-30 3001 SW 1ST AVE, 201, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2020-06-30 ARIAS, GUILLERMO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-09-26 - -
REINSTATEMENT 2018-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-06-30
LC Amendment 2018-09-26
REINSTATEMENT 2018-08-21
Florida Limited Liability 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5118637810 2020-05-29 0455 PPP 3001 Southwest 1st Avenue, Miami, FL, 33129-2702
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20787
Loan Approval Amount (current) 20787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-2702
Project Congressional District FL-27
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21042.14
Forgiveness Paid Date 2021-08-24

Date of last update: 02 May 2025

Sources: Florida Department of State