Search icon

JUMEL IMPORT-EXPORT LLC - Florida Company Profile

Company Details

Entity Name: JUMEL IMPORT-EXPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUMEL IMPORT-EXPORT 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: 27 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: L18000052236
FEI/EIN Number 82-4619787

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

Mail Address: 3741 W STATE ROAD 84, DAVIE, FL, 33312, US
Address: 138 E Peeler Ave, Shaw, MS, 38773, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESUMA JULIO M Chief Operating Officer 3741 W STATE ROAD 84, DAVIE, FL, 33312
RESUMA JULIO M Agent 3741 W STATE ROAD 84, DAVIE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000105168 RIDDIN ACTIVE 2020-08-16 2025-12-31 - P.O. BOX 100481, FORT LAUDERDALE, FL, 33310

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 138 E Peeler Ave, Ste 277 #1010, Shaw, MS 38773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 3741 W STATE ROAD 84, STE 205, DAVIE, FL 33312 -
REINSTATEMENT 2023-04-03 - -
CHANGE OF MAILING ADDRESS 2023-04-03 138 E Peeler Ave, Ste 277 #1010, Shaw, MS 38773 -
REGISTERED AGENT NAME CHANGED 2023-04-03 RESUMA, JULIO M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-23
REINSTATEMENT 2024-11-06
AMENDED ANNUAL REPORT 2023-09-15
AMENDED ANNUAL REPORT 2023-09-05
AMENDED ANNUAL REPORT 2023-06-28
REINSTATEMENT 2023-04-03
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-03-07
Florida Limited Liability 2018-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3449587400 2020-05-07 0455 PPP 3400 Northwest 50th Avenue A110, Lauderdale Lakes, FL, 33319
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81760
Loan Approval Amount (current) 81760
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 Lauderdale Lakes, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 7
NAICS code 484110
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 82700.8
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State