Search icon

JN3G LLC - Florida Company Profile

Company Details

Entity Name: JN3G LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JN3G 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: 16 Apr 2018 (7 years ago)
Date of dissolution: 03 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2024 (8 months ago)
Document Number: L18000095732
FEI/EIN Number 30-1071371

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

Address: 4600 SW 67th Avenue, MIAMI, FL, 33155, US
Mail Address: 513 NE 189th Street, MIAMI, FL, 33179-3909, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JEROME Authorized Member 4600 SW 67th Avenue, MIAMI, FL, 33155
GARCIA JEROME Agent 4600 SW 67th Avenue, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100768 THE MAIDS OF SOUTH MIAMI EXPIRED 2018-09-11 2023-12-31 - J.GARCIA@9BUSINESS.FR, #131, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-03 - -
CHANGE OF MAILING ADDRESS 2024-07-29 4600 SW 67th Avenue, APT 212, MIAMI, FL 33155 -
LC REVOCATION OF DISSOLUTION 2024-05-15 - -
VOLUNTARY DISSOLUTION 2024-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 4600 SW 67th Avenue, APT 212, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 4600 SW 67th Avenue, APT 212, MIAMI, FL 33155 -
LC STMNT OF RA/RO CHG 2019-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-09-10 GARCIA, JEROME -
LC STMNT OF RA/RO CHG 2018-09-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-03
LC Revocation of Dissolution 2024-05-15
VOLUNTARY DISSOLUTION 2024-03-12
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
CORLCRACHG 2019-09-23
ANNUAL REPORT 2019-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8562537303 2020-05-01 0455 PPP 10000 SW 56th Street Suite 27, MIAMI, FL, 33165
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6996
Loan Approval Amount (current) 6996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33165-1900
Project Congressional District FL-27
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7040.66
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State