Search icon

JCCARV LLC - Florida Company Profile

Company Details

Entity Name: JCCARV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCCARV 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: 30 Jul 2019 (6 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: L19000194053
FEI/EIN Number 84-4632363

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

Address: 8300 W Flagler, MIAMI, FL, 33144, US
Mail Address: 8300 W Flagler, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIDRA HOLDING GROUP LLC Authorized Member 30 N GOULD ST, SHERIDAN, WY, 82801
EIRWORLD LLC Agent 8200 NW 41 ST, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017368 VENETIAN BANQUET HALL ACTIVE 2020-02-07 2025-12-31 - 8300 W FLAGLER ST, SUITE 125, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-06 EIRWORLD LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-06 8200 NW 41 ST, SuiTE 200, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-09 8300 W Flagler, Suite 125, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2020-02-09 8300 W Flagler, Suite 125, MIAMI, FL 33144 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-09-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-09
Florida Limited Liability 2019-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3490357403 2020-05-07 0455 PPP 8300 West Flagler Street ST #125, MIAMI, FL, 33144
Loan Status Date 2022-10-01
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33144-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 541990
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 -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State