Search icon

JMJ DISTRIBUTORS LLC - Florida Company Profile

Company Details

Entity Name: JMJ DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JMJ DISTRIBUTORS 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: 22 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000047997
FEI/EIN Number 82-4532580

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

Address: 1916 NW 20th St., MIAMI, FL 33142
Mail Address: 1916 NW 20th St., MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORONA, MARIA T Agent 11100 SW 71 AVE, PINECREST, FL 33156
NORONA, MARIA T Managing Member 2520 CORAL WAY, SUITE 2066, FL 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126894 LA MAISON PERFUMES EXPIRED 2018-11-30 2023-12-31 - 1916 NW 20TH ST., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 11100 SW 71 AVE, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-04-03 1916 NW 20th St., MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2020-04-03 NORONA, MARIA T -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 1916 NW 20th St., MIAMI, FL 33142 -
REINSTATEMENT 2020-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-08-05
REINSTATEMENT 2020-04-03
Florida Limited Liability 2018-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5611307210 2020-04-27 0455 PPP 2520 CORAL WAY STE 2066, MIAMI, FL, 33145-3438
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13322
Loan Approval Amount (current) 13322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89740
Servicing Lender Name Interamerican Bank, FSB
Servicing Lender Address 9190 Coral Way, MIAMI, FL, 33165-2049
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, 33145-3438
Project Congressional District FL-27
Number of Employees 2
NAICS code 446120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 89740
Originating Lender Name Interamerican Bank, FSB
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13418.58
Forgiveness Paid Date 2021-01-25

Date of last update: 17 Feb 2025

Sources: Florida Department of State