Search icon

J&S INVESTMENTS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: J&S INVESTMENTS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&S INVESTMENTS SERVICES 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: 21 Jun 2018 (7 years ago)
Document Number: L18000152740
FEI/EIN Number 83-1023758

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

Mail Address: 8800 NW 36 ST, DORAL, FL, 33178, US
Address: 8800 nw 36 th st, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLIVAR NORBEY Manager 8800 NW 36 ST, DORAL, FL, 33178
BOLIVAR NORBEY Agent 8800 NW 36 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 8800 nw 36 th st, 4127, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2025-02-04 8800 nw 36 th st, 4127, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 8800 nw 36 th st, 4127, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 8800 nw 36 th st, 4520, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-02-15 8800 nw 36 th st, 4520, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 8800 NW 36 ST, 4520, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-06-22
AMENDED ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5368948002 2020-06-28 0455 PPP 19260 Southwest 134th Avenue Road, Miami, FL, 33177-4123
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163077
Loan Approval Amount (current) 163077
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 N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33177-4123
Project Congressional District FL-28
Number of Employees 11
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9922378603 2021-03-26 0455 PPS 19260 SW 134th Avenue Rd, Miami, FL, 33177-4143
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3856
Loan Approval Amount (current) 3856
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-4143
Project Congressional District FL-28
Number of Employees 10
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State