Search icon

INV JG, LLC - Florida Company Profile

Company Details

Entity Name: INV JG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INV JG, 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: 26 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: L16000179027
FEI/EIN Number 81-4121180

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

Mail Address: 7441 nw 114 ct, doral, FL, 33178, US
Address: 480e 25 st, hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZADRA JUAN Manager 7441 ne 114 ct, medley, FL, 33178
zadra gerard rSr. Auth 7441 nw 114 ct, doral, FL, 33178
zadra juan Agent 7441 nw 114 ct, doral, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 480e 25 st, hialeah, FL 33013 -
REGISTERED AGENT NAME CHANGED 2021-04-07 zadra, juan -
CHANGE OF MAILING ADDRESS 2020-03-18 480e 25 st, hialeah, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 7441 nw 114 ct, doral, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000441766 TERMINATED 1000000784860 DADE 2018-06-07 2038-06-27 $ 2,519.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000213439 TERMINATED 1000000783102 DADE 2018-05-23 2038-05-30 $ 1,180.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-09-13
AMENDED ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2018-01-13
AMENDED ANNUAL REPORT 2017-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2842998806 2021-04-13 0455 PPP 480 E 25th St, Hialeah, FL, 33013-3811
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-3811
Project Congressional District FL-26
Number of Employees 6
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State