Search icon

JAGLOBAL ECOM LLC - Florida Company Profile

Company Details

Entity Name: JAGLOBAL ECOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAGLOBAL ECOM 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: 11 Apr 2017 (8 years ago)
Document Number: L17000081138
FEI/EIN Number 821152173

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

Address: 13520 SW 152 ST, Miami, FL, 33177, US
Mail Address: P.O.Box 770066, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES AMAURI Managing Member 12301 SW 128th Ct, Miami, FL, 33186
SOSA JANCARLOS Managing Member 12301 SW 128th Ct, Miami, FL, 33186
Sosa Jancarlos Agent 12301 SW 128th Ct, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061766 A1 RESTAURANT SOLUTIONS EXPIRED 2018-05-23 2023-12-31 - 12301 SW 128 CT, #103, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 12301 SW 128th Ct, 103, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 13520 SW 152 ST, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2024-09-20 13520 SW 152 ST, Miami, FL 33177 -
REGISTERED AGENT NAME CHANGED 2019-04-28 Sosa, Jancarlos -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 12301 SW 128th Ct, 103, Miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-23
Florida Limited Liability 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4072038301 2021-01-22 0455 PPP 12301 SW 128th Ct Ste 103, Miami, FL, 33186-4207
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29545
Loan Approval Amount (current) 29545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-4207
Project Congressional District FL-28
Number of Employees 2
NAICS code 424110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29957.01
Forgiveness Paid Date 2022-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State