Search icon

JMPG INVESTMENT GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: JMPG INVESTMENT GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMPG INVESTMENT 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: 24 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L17000066252
FEI/EIN Number 81-5016221

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

Address: 1845 SW 4TH AVE A12, DELRAY BEACH, FL, 33444, US
Mail Address: 2986 cortez lane, DELRAY BEACH, FL, 33445, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESTINE JONES Manager 311 SOUTHRIDGE RD, DELRAY BEACH, FL, 33444
DESTINE JONES Agent 311 S. RIDGE RD, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042876 STRIVE MOTORS ACTIVE 2018-04-03 2029-12-31 - 200 E 13TH ST, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 1845 SW 4TH AVE A12, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 1845 SW 4TH AVE A12, DELRAY BEACH, FL 33444 -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 DESTINE, JONES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-03 311 S. RIDGE RD, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-10-01
LC Amendment 2018-05-03
Florida Limited Liability 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5366317404 2020-05-12 0455 PPP 715 SW 17TH AVE 741, DELRAY BEACH, FL, 33444
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41186
Loan Approval Amount (current) 41186
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 Unanswered
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 6
NAICS code 541213
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: 01 May 2025

Sources: Florida Department of State