Search icon

JOCAGIVA LLC - Florida Company Profile

Company Details

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

JOCAGIVA 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 Sep 2019 (6 years ago)
Document Number: L19000233211
FEI/EIN Number 84-3160817

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

Address: 1927 WEST 76 ST, HIALEAH, FL, 33014, US
Mail Address: 1927 WEST 76 ST, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGALLO CARLOS F Authorized Member 6880 NW 109 CT, DORAL, FL, 33178
FIGALLO GIOVANNI S Authorized Member 1200 BRICKEL BAY DRIVE, MIAMI, FL, 33131
FIGALLO CARLO A Agent 11150 NW 77th TERR, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000152547 US CAR RENTAL ACTIVE 2022-12-12 2027-12-31 - 8248 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-19 1927 WEST 76 ST, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-09-19 1927 WEST 76 ST, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2021-10-21 FIGALLO, CARLO A -
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 11150 NW 77th TERR, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000217061 TERMINATED 1000000886902 DADE 2021-05-03 2041-05-05 $ 41,486.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000131346 TERMINATED 1000000880935 DADE 2021-03-19 2041-03-24 $ 41,480.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-10-18
ANNUAL REPORT 2023-09-19
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-12-22
AMENDED ANNUAL REPORT 2021-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8312597405 2020-05-18 0455 PPP 1200 BRICKELL BAY DR UNIT 2912, MIAMI, FL, 33131
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5275.49
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State