Search icon

JNI GROUP LLC - Florida Company Profile

Company Details

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

JNI 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: 21 Jun 2016 (9 years ago)
Document Number: L16000118945
FEI/EIN Number 81-5276068

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

Address: 5397 NE 14 AVE, FORT LAUDERDALE, FL, 33334, US
Mail Address: PO Box 350877, Jacksonville, FL, 32235, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANUSZ JOSEPH Managing Member PO Box 350877, Jacksonville, FL, 32235
Dunn Irene Manager PO Box 350877, Jacksonville, FL, 32235
JANUSZ JOSEPH Agent 12623 Mission Hills Cir North, Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028970 JNI COMMERCIAL LENDING ACTIVE 2018-02-28 2028-12-31 - PO BOX 5310, LIGHTHOUSE POINT, FL, 33074

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-20 5397 NE 14 AVE, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 12623 Mission Hills Cir North, Jacksonville, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 5397 NE 14 AVE, FORT LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-02-20
AMENDED ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4042127808 2020-05-27 0455 PPP 5397 NE 14 AVE, Fort Lauderdale, FL, 33334-4926
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Fort Lauderdale, BROWARD, FL, 33334-4926
Project Congressional District FL-23
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20281.1
Forgiveness Paid Date 2021-10-28
4035268301 2021-01-22 0455 PPS 5397 NE 14th Ave, Fort Lauderdale, FL, 33334-4926
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17805
Loan Approval Amount (current) 17805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33334-4926
Project Congressional District FL-23
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 17992.32
Forgiveness Paid Date 2022-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State