Search icon

JM JOG, LLC - Florida Company Profile

Company Details

Entity Name: JM JOG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JM JOG, 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: 24 Apr 2018 (7 years ago)
Document Number: L18000102832
FEI/EIN Number 82-5357787

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

Address: 620 S. Le Jeune Road, Coral Gables, FL, 33134, US
Mail Address: 620 S. Le Jeune Road, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEHADEH JALAL Manager 620 S Le Jeune Road, CORAL GABLES, FL, 33134
SHEHADEH GIANNAMORE, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057055 JOG ROAD SUNOCO EXPIRED 2018-05-09 2023-12-31 - 3067 S JOG ROAD, GREENACRES, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 620 S. Le Jeune Road, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-03 620 S. Le Jeune Road, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-30 620 S Le Jeune Road, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8059867006 2020-04-08 0455 PPP 3067 JOG RD, GREENACRES, FL, 33467-2005
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24280
Loan Approval Amount (current) 24280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GREENACRES, PALM BEACH, FL, 33467-2005
Project Congressional District FL-22
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24457.61
Forgiveness Paid Date 2021-01-07
4206488303 2021-01-23 0455 PPS 3067 S Jog Rd, Greenacres, FL, 33467-2005
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28966
Loan Approval Amount (current) 28966
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33467-2005
Project Congressional District FL-22
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29081.86
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State