Search icon

JINAZ LLC - Florida Company Profile

Company Details

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

JINAZ 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000005102
FEI/EIN Number 82-3902648

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

Address: 11073 BAGLEY ALY, WINDERMERE, FL, 34786, US
Mail Address: 11073 BAGLEY ALY, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERRICK GORDON Manager 11073 BAGLEY ALY, WINDERMERE, FL, 34786
DERRICK WENDY Manager 11073 BAGLEY ALY, WINDERMERE, FL, 34786
DERRICK GORDON Agent 11073 BAGLEY ALY, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118172 FIBRENEW REEDY CREEK EXPIRED 2018-11-02 2023-12-31 - 6526 SAN FRANCESCO WAY, APT 2105, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 11073 BAGLEY ALY, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-21 11073 BAGLEY ALY, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2020-07-28 11073 BAGLEY ALY, WINDERMERE, FL 34786 -
LC AMENDMENT 2018-11-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-08
LC Amendment 2018-12-05
Florida Limited Liability 2018-01-05

USAspending Awards / Financial Assistance

Date:
2019-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166
Current Approval Amount:
166
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 01 May 2025

Sources: Florida Department of State