Search icon

JET FUEL CATERING LLC - Florida Company Profile

Company Details

Entity Name: JET FUEL CATERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JET FUEL CATERING 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: 13 Dec 2016 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: L16000225373
FEI/EIN Number 81-4708480

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

Address: 100 e 10th court, hialeah, 33010, UN
Mail Address: 100 e 10th court, hialeah, 33010, UN
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CASTILLO ROBERT AJR. Manager 100 e 10th court, hialeah, FL, 33010
DEL CASTILLO ROBERT AJR. Agent 100 e 10th court, hialeah, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 100 e 10th court, hialeah 33010 UN -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 100 e 10th court, hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2025-01-31 100 e 10th court, hialeah 33010 UN -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 8356 nw south river drive, unit b, medley, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-04-06 8356 nw south river drive, unit b, medley, florida 33166 UN -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 8356 nw south river drive, unit b, medley, florida 33166 UN -
LC DISSOCIATION MEM 2018-01-12 - -
LC AMENDMENT AND NAME CHANGE 2017-10-16 JET FUEL CATERING LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16
CORLCDSMEM 2018-01-12
LC Amendment and Name Change 2017-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7009337204 2020-04-28 0455 PPP 8356 Northwest South River Drive, MEDLEY, FL, 33166-7422
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MEDLEY, MIAMI-DADE, FL, 33166-7422
Project Congressional District FL-26
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11083.29
Forgiveness Paid Date 2021-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State