Search icon

E&J BROTHERS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: E&J BROTHERS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E&J BROTHERS 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: 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: 16 Oct 2018 (7 years ago)
Document Number: L18000243441
FEI/EIN Number 832318856

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

Address: 7420 SW 57TH AVE, SOUTH MIAMI, FL, 33143, US
Mail Address: 7420 SW 57TH AVE, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E&J BROTHERS GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 832318856 2021-05-07 E&J BROTHERS GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3053352796
Plan sponsor’s address 8200 NW 41ST STREET SUITE 315, DORAL, FL, 33166

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
E&J BROTHERS GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 832318856 2020-05-22 E&J BROTHERS GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3053352796
Plan sponsor’s address 8200 NW 41ST STREET SUITE 315, DORAL, FL, 33166

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TAX UNION LLC Agent -
DA SILVA DE SOUSA JOAO M Manager 7955 SW 104TH ST, MIAMI, FL, 33156
BORGES RODRIGUEZ MIRYAN Y Manager 7955 SW 104TH ST, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067273 FARMSTORE 1306 ACTIVE 2019-06-12 2029-12-31 - 7420 SW 57TH AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 7420 SW 57TH AVE, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-02-09 7420 SW 57TH AVE, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 2800 GLADES CIR, SUITE 105, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2020-01-24 TAX UNION LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-27
Florida Limited Liability 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2525948602 2021-03-15 0455 PPS 7420 SW 57th Ave N/A, South Miami, FL, 33143-5314
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28863
Loan Approval Amount (current) 28863
Undisbursed Amount 0
Franchise Name Farm Stores
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 Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-5314
Project Congressional District FL-27
Number of Employees 6
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29248.89
Forgiveness Paid Date 2022-07-27

Date of last update: 01 May 2025

Sources: Florida Department of State