Search icon

JNRL RESTAURANT GROUP LLC - Florida Company Profile

Company Details

Entity Name: JNRL RESTAURANT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JNRL RESTAURANT 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: 29 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: L18000276370
FEI/EIN Number 83-2715677

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

Address: 644 6TH ST, MIAMI BEACH, FL, 33139
Mail Address: 644 6th street, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roche Jefferson Manager 644 6th street, MIAMI BEACH, FL, 33139
Calcada Agostinho Managing Member 644 6TH ST, MIAMI BEACH, FL, 33139
Allan Koltun Agent 2124 NE 123 Street, Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129669 LAS OLAS CAFE LLC ACTIVE 2018-12-07 2028-12-31 - 644 6TH ST, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 644 6TH ST, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 644 6TH ST, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-01-25 644 6TH ST, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-01-25 Allan, Koltun -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 2124 NE 123 Street, suite 202, Miami, FL 33181 -
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000196400 TERMINATED 1000000986986 DADE 2024-03-29 2044-04-03 $ 25,077.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000395364 TERMINATED 1000000868783 DADE 2020-12-01 2040-12-09 $ 34,693.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000070603 TERMINATED 1000000857788 DADE 2020-01-27 2040-01-29 $ 11,949.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-10-23
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
Florida Limited Liability 2018-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3191028710 2021-03-30 0455 PPS 644 6th St, Miami Beach, FL, 33139-8602
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35266
Loan Approval Amount (current) 35266
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-8602
Project Congressional District FL-24
Number of Employees 12
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36044.75
Forgiveness Paid Date 2023-06-20
9545087302 2020-05-02 0455 PPP 644 6th St, MIAMI BEACH, FL, 33139
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 54300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 13
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54956.06
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State