Search icon

JAI SIYARAM, LLC - Florida Company Profile

Company Details

Entity Name: JAI SIYARAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAI SIYARAM, 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 Aug 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: L18000204739
FEI/EIN Number 83-1615009

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

Mail Address: 6200 Biscayne Blvd., Miami, FL, 33138, US
Address: 6200 BISCAYNE BLVD., MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SANDIPBHAI Manager 6200 BISCAYNE BLVD., MIAMI, FL, 33138
PATEL SANDIPBHAI Agent 6200 BISCAYNE BLVD., MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104738 SHALIMAR MOTEL ACTIVE 2018-09-24 2028-12-31 - 6200 BISCAYNE BLVD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
MERGER 2022-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000234767
CHANGE OF MAILING ADDRESS 2019-04-01 6200 BISCAYNE BLVD., MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-12
Merger 2022-12-29
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2019-04-01
Florida Limited Liability 2018-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9972878402 2021-02-18 0455 PPS 6200 Biscayne Blvd, Miami, FL, 33138-6224
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21313.95
Loan Approval Amount (current) 21313.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-6224
Project Congressional District FL-24
Number of Employees 4
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21433.66
Forgiveness Paid Date 2021-09-17
3428017100 2020-04-11 0455 PPP 6200 Biscayne BLVD, MIAMI, FL, 33138-6224
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16624.92
Loan Approval Amount (current) 16624.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33138-6224
Project Congressional District FL-24
Number of Employees 6
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16744.05
Forgiveness Paid Date 2021-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State