Search icon

JN FRUITS LLC - Florida Company Profile

Company Details

Entity Name: JN FRUITS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JN FRUITS 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: 16 Feb 2017 (8 years ago)
Document Number: L17000035365
FEI/EIN Number 81-5207540

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

Address: 13416 SW 291ST LANE, HOMESTEAD, FL, 33033
Mail Address: 13416 SW 291ST LANE, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JN FRUITS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 815207540 2022-05-20 JN FRUITS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7186298113
Plan sponsor’s address 13416 SW 291ST LN, HOMESTEAD, FL, 33033

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LY DANNY K Manager 13416 SW 291ST LANE, HOMESTEAD, FL, 33033
LIM MUOY Manager 13416 SW 291ST LANE, HOMESTEAD, FL, 33033
SPIEGEL & UTRERA, P.A. Agent -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-24
Florida Limited Liability 2017-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9442788805 2021-04-23 0455 PPP 13416 SW 291st Ln, Homestead, FL, 33033-5660
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6988
Loan Approval Amount (current) 6988
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-5660
Project Congressional District FL-28
Number of Employees 2
NAICS code 111336
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7054.39
Forgiveness Paid Date 2022-04-05
7650029007 2021-05-26 0455 PPS 13416 SW 291st Ln, Homestead, FL, 33033-5660
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6987
Loan Approval Amount (current) 6987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-5660
Project Congressional District FL-28
Number of Employees 1
NAICS code 111339
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7015.92
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State