Search icon

JOSEPH CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH CAPITAL GROUP, 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: 14 Sep 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000219217
FEI/EIN Number 83-1934936

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

Address: 2829 Bird Ave Ste 5, MIAMI, FL, 33133, US
Mail Address: 2829 Bird Ave Ste 5, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH STEEVE C Chief Executive Officer 2829 Bird Ave Ste 5, MIAMI, FL, 33133
JOSEPH STEEVE C Agent 2829 Bird Ave Ste 5, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 2829 Bird Ave Ste 5, PMB 1034, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-04-30 2829 Bird Ave Ste 5, PMB 1034, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2829 Bird Ave Ste 5, PMB 1034, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-06-30 JOSEPH, STEEVE C -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-06-30
Florida Limited Liability 2018-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5420968006 2020-06-28 0455 PPP 2560 Southwest 27th Avenue 606, Miami, FL, 33133-2143
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79970
Loan Approval Amount (current) 79970
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, 33133-2143
Project Congressional District FL-27
Number of Employees 5
NAICS code 541990
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 80774.08
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State